Background WavePink WaveYellow Wave

SHEFFIELD CITY TRUST (02164600)

SHEFFIELD CITY TRUST (02164600) is an active UK company. incorporated on 15 September 1987. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. SHEFFIELD CITY TRUST has been registered for 38 years. Current directors include GREY MBE, David, PETTIFER MBE, Alex William, WARNER, John.

Company Number
02164600
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 September 1987
Age
38 years
Address
4th Floor Fountain Precinct, Sheffield, S1 2JA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GREY MBE, David, PETTIFER MBE, Alex William, WARNER, John
SIC Codes
93110, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD CITY TRUST

SHEFFIELD CITY TRUST is an active company incorporated on 15 September 1987 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. SHEFFIELD CITY TRUST was registered 38 years ago.(SIC: 93110, 93290)

Status

active

Active since 38 years ago

Company No

02164600

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

38 Years

Incorporated 15 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

SHEFFIELD LEISURE AND RECREATION TRUST
From: 29 April 1988To: 2 December 1991
SHEFFIELD LEISURE AND RECREATION TRUST LIMITED
From: 1 December 1987To: 29 April 1988
TRUEGUIDE LIMITED
From: 15 September 1987To: 1 December 1987
Contact
Address

4th Floor Fountain Precinct Leopold Street Sheffield, S1 2JA,

Previous Addresses

English Institute of Sport - Sheffield Coleridge Road Sheffield S9 5DA England
From: 29 March 2023To: 2 January 2025
23 Carbrook Hall Road Sheffield S9 2EH England
From: 2 February 2021To: 29 March 2023
Riverside East 2 Millsands Sheffield S3 8DT
From: 15 September 1987To: 2 February 2021
Timeline

71 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Jul 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Apr 17
Director Left
Oct 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Jan 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GAVIN, Laurence Michael

Active
Leopold Street, SheffieldS1 2JA
Secretary
Appointed 06 Jul 2007

GREY MBE, David

Active
Burgess Road, SheffieldS9 3WD
Born December 1956
Director
Appointed 13 Jan 2017

PETTIFER MBE, Alex William

Active
Leopold Street, SheffieldS1 2JA
Born August 1951
Director
Appointed 01 Aug 2019

WARNER, John

Active
Leopold Street, SheffieldS1 2JA
Born July 1955
Director
Appointed 04 Mar 2011

CULLEY, Howard Eric

Resigned
Eastwood House, Hope ValleyS32 1AJ
Secretary
Appointed N/A
Resigned 06 Jul 2007

ABEL, Patrick Joseph Morgan

Resigned
Coleridge Road, SheffieldS9 5DA
Born April 1967
Director
Appointed 01 Aug 2019
Resigned 31 Dec 2024

ALLAN, Richard Beecroft

Resigned
65 Greystones Grange Road, SheffieldS11 7JH
Born February 1966
Director
Appointed 16 Jul 1999
Resigned 19 Oct 2007

BEST, Helen

Resigned
Coleridge Road, SheffieldS9 5DA
Born March 1966
Director
Appointed 04 May 2012
Resigned 31 Dec 2024

BLOMFIELD, Paul Christopher

Resigned
45 Ashfurlong Road, SheffieldS17 3NL
Born August 1953
Director
Appointed 16 Dec 1994
Resigned 04 Jul 2008

BOND, Jonathan Geoffrey

Resigned
Carbrook Hall Road, SheffieldS9 2EH
Born May 1953
Director
Appointed 24 Mar 2005
Resigned 13 Jan 2017

CABORN, Richard George

Resigned
Quarry Vale Road, SheffieldS12 3EB
Born October 1943
Director
Appointed N/A
Resigned 23 May 1997

CHAFER, Jane Lillian Irene

Resigned
Devonshire House, TideswellSK17 8LB
Born June 1967
Director
Appointed 27 May 2005
Resigned 03 Jul 2009

CHARLTON, Peter Leslie

Resigned
54 Whirlow Lane, SheffieldS11 9QF
Born April 1948
Director
Appointed 18 Dec 1998
Resigned 28 Jan 2005

CLARKE, Lynn

Resigned
Leopold Street, SheffieldS1 2JA
Born September 1954
Director
Appointed 17 Jan 2014
Resigned 31 Dec 2024

COLE, Justin Andrew

Resigned
Riverside East, SheffieldS3 8DT
Born April 1974
Director
Appointed 13 Jan 2017
Resigned 30 Oct 2019

COX, Stephen Ronald

Resigned
171 Ecclesall Road South, SheffieldS11 9PN
Born October 1918
Director
Appointed N/A
Resigned 17 Mar 1995

CROSSLEY, Leonard James

Resigned
13 Westbourne Grove, BarnsleyS75 1AE
Born September 1929
Director
Appointed 15 Dec 2000
Resigned 09 Jan 2009

CROWTHER, John Anthony

Resigned
Parklands, HarrogateHG2 8QJ
Born October 1951
Director
Appointed 04 Sept 2009
Resigned 11 Sept 2013

CULLEY, Howard Eric

Resigned
Carbrook Hall Road, SheffieldS9 2EH
Born October 1944
Director
Appointed 06 Jul 2007
Resigned 20 Apr 2017

DODGSON, Elizabeth Jane

Resigned
77 Cotter Hill Lane, ChesterfieldS43 1NL
Born June 1960
Director
Appointed N/A
Resigned 21 Apr 1995

DRAYTON, Ian Francis

Resigned
Carbrook Hall Road, SheffieldS9 2EH
Born May 1955
Director
Appointed 04 May 2012
Resigned 19 Sept 2014

EASTALL, Richard John, Councillor

Resigned
32 Ratcliffe Road, SheffieldS11 8YA
Born July 1964
Director
Appointed 17 Mar 1995
Resigned 18 Oct 1996

FENOUGHTY, Mark Thomas

Resigned
108 Totley Brook Road, SheffieldS17 3QU
Born January 1970
Director
Appointed 06 Mar 2009
Resigned 05 Nov 2010

FROST, Richard Anthony

Resigned
Snaithing Spring, Millhouses LaneS11 9JE
Born October 1959
Director
Appointed 24 Nov 1995
Resigned 24 Mar 2005

HARRISON, Michael Edward

Resigned
Carbrook Hall Road, SheffieldS9 2EH
Born April 1956
Director
Appointed 23 Nov 2007
Resigned 06 Mar 2015

HASTINGS, Roscoe James

Resigned
Carbrook Hall Road, SheffieldS9 2EH
Born July 1991
Director
Appointed 02 Nov 2012
Resigned 16 Jan 2015

HOYTE-SMITH, Joslyn Yvonne

Resigned
Carbrook Hall Road, SheffieldS9 2EH
Born December 1955
Director
Appointed 14 Apr 2000
Resigned 06 Mar 2015

HUTCHINSON, Ian Graham

Resigned
8 Holkham Rise, EcclesallS11 9QT
Born December 1962
Director
Appointed 21 Jul 1995
Resigned 31 Jul 1998

JAGGER, Paul

Resigned
17 Meadowhead, SheffieldS8 7UA
Born August 1946
Director
Appointed N/A
Resigned 22 Jan 1999

JONES, Stephen Christopher Sutton, Councillor

Resigned
20 Pleasant Road, SheffieldS12 2BE
Born October 1951
Director
Appointed 15 Nov 1996
Resigned 21 May 1998

MARSDEN, Andrew Charles

Resigned
Carbrook Hall Road, SheffieldS9 2EH
Born September 1956
Director
Appointed 02 May 2014
Resigned 11 Nov 2016

MOFFETT, Valerie

Resigned
6 Taptonville Road, SheffieldS10 5BR
Born June 1945
Director
Appointed 18 Dec 1998
Resigned 02 Nov 2001

MOORE, Graham

Resigned
Coleridge Road, SheffieldS9 5DA
Born July 1943
Director
Appointed 01 Aug 2019
Resigned 01 Dec 2024

MOORE, Graham

Resigned
Carbrook Hall Road, SheffieldS9 2EH
Born July 1943
Director
Appointed 06 Jul 2007
Resigned 06 Mar 2015

MORTON, Martin

Resigned
Carbrook Hall Road, SheffieldS9 2EH
Born September 1957
Director
Appointed 07 Mar 2014
Resigned 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

325

Accounts With Accounts Type Group
16 February 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2024
CH03Change of Secretary Details
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Memorandum Articles
5 February 2024
MAMA
Accounts With Accounts Type Group
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Sail Address Company With New Address
3 June 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
19 September 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 September 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Legacy
26 October 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2015
AAAnnual Accounts
Memorandum Articles
18 September 2015
MAMA
Resolution
18 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
16 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
21 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
13 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date
23 October 2012
AR01AR01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date
7 September 2010
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 January 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
8 September 2008
363sAnnual Return (shuttle)
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 January 2008
AAAnnual Accounts
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Memorandum Articles
9 May 2007
MEM/ARTSMEM/ARTS
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Resolution
23 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 January 2006
AAAnnual Accounts
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
287Change of Registered Office
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288aAppointment of Director or Secretary
Memorandum Articles
30 April 2003
MEM/ARTSMEM/ARTS
Resolution
30 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 February 2003
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Memorandum Articles
2 February 2001
MEM/ARTSMEM/ARTS
Resolution
2 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 January 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288cChange of Particulars
Memorandum Articles
6 February 1999
MEM/ARTSMEM/ARTS
Legacy
5 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 January 1999
AAAnnual Accounts
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Resolution
18 December 1998
RESOLUTIONSResolutions
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 January 1998
AAAnnual Accounts
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Legacy
8 October 1997
363aAnnual Return
Legacy
8 October 1997
288cChange of Particulars
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 December 1996
AAAnnual Accounts
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 1996
AAAnnual Accounts
Legacy
22 December 1995
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Legacy
9 May 1995
288288
Legacy
19 April 1995
288288
Accounts With Accounts Type Full Group
2 February 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1994
AAAnnual Accounts
Memorandum Articles
30 November 1993
MEM/ARTSMEM/ARTS
Legacy
10 September 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
395Particulars of Mortgage or Charge
Legacy
25 August 1993
395Particulars of Mortgage or Charge
Legacy
25 August 1993
395Particulars of Mortgage or Charge
Legacy
25 August 1993
395Particulars of Mortgage or Charge
Memorandum Articles
6 August 1993
MEM/ARTSMEM/ARTS
Resolution
6 August 1993
RESOLUTIONSResolutions
Legacy
12 March 1993
225(2)225(2)
Legacy
6 January 1993
395Particulars of Mortgage or Charge
Legacy
5 January 1993
395Particulars of Mortgage or Charge
Legacy
5 January 1993
395Particulars of Mortgage or Charge
Legacy
5 January 1993
395Particulars of Mortgage or Charge
Legacy
5 January 1993
395Particulars of Mortgage or Charge
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
15 September 1992
363b363b
Legacy
15 June 1992
288288
Resolution
15 June 1992
RESOLUTIONSResolutions
Resolution
3 December 1991
RESOLUTIONSResolutions
Memorandum Articles
3 December 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
288288
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
15 May 1990
287Change of Registered Office
Legacy
11 October 1989
288288
Memorandum Articles
12 September 1989
MEM/ARTSMEM/ARTS
Legacy
8 June 1989
288288
Legacy
8 June 1989
288288
Legacy
8 June 1989
288288
Legacy
8 June 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Resolution
18 May 1989
RESOLUTIONSResolutions
Memorandum Articles
24 January 1989
MEM/ARTSMEM/ARTS
Resolution
18 January 1989
RESOLUTIONSResolutions
Memorandum Articles
23 August 1988
MEM/ARTSMEM/ARTS
Legacy
25 May 1988
288288
Legacy
10 May 1988
288288
Legacy
5 May 1988
288288
Legacy
5 May 1988
288288
Legacy
5 May 1988
288288
Legacy
5 May 1988
288288
Legacy
5 May 1988
288288
Resolution
5 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1988
288288
Resolution
11 February 1988
RESOLUTIONSResolutions
Legacy
11 February 1988
224224
Legacy
7 February 1988
288288
Legacy
20 January 1988
288288
Certificate Change Of Name Company
30 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1987
288288
Legacy
11 November 1987
288288
Legacy
11 November 1987
287Change of Registered Office
Incorporation Company
15 September 1987
NEWINCIncorporation