Background WavePink WaveYellow Wave

LOCKERS TRAWLERS LIMITED (02175374)

LOCKERS TRAWLERS LIMITED (02175374) is an active UK company. incorporated on 8 October 1987. with registered office in Whitby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. LOCKERS TRAWLERS LIMITED has been registered for 38 years. Current directors include BARKER, Richard, BENNETT, Rebecca, LOCKER, Arnold Arthur and 2 others.

Company Number
02175374
Status
active
Type
ltd
Incorporated
8 October 1987
Age
38 years
Address
Unit 2 Fairfield Way, Whitby, YO22 4PU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
BARKER, Richard, BENNETT, Rebecca, LOCKER, Arnold Arthur, LOCKER, James Arnold, LOCKER, Sheila Catherine
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKERS TRAWLERS LIMITED

LOCKERS TRAWLERS LIMITED is an active company incorporated on 8 October 1987 with the registered office located in Whitby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. LOCKERS TRAWLERS LIMITED was registered 38 years ago.(SIC: 03110)

Status

active

Active since 38 years ago

Company No

02175374

LTD Company

Age

38 Years

Incorporated 8 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CHAINWIDE LIMITED
From: 8 October 1987To: 30 November 1987
Contact
Address

Unit 2 Fairfield Way Stainsacre Industrial Estate Whitby, YO22 4PU,

Timeline

54 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Aug 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Sept 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

LOCKER, Sheila Catherine

Active
Fairfield Way, WhitbyYO22 4PU
Secretary
Appointed 20 Nov 2002

BARKER, Richard

Active
Stainsacre Industrial Estate, WhitbyYO22 4PU
Born May 1960
Director
Appointed 13 Jan 2012

BENNETT, Rebecca

Active
Fairfield Way, WhitbyYO22 4PU
Born March 1985
Director
Appointed 02 Jul 2014

LOCKER, Arnold Arthur

Active
Fairfield Way, WhitbyYO22 4PU
Born April 1953
Director
Appointed N/A

LOCKER, James Arnold

Active
Fairfield Way, WhitbyYO22 4PU
Born February 1980
Director
Appointed 13 Jan 2012

LOCKER, Sheila Catherine

Active
Fairfield Way, WhitbyYO22 4PU
Born June 1955
Director
Appointed N/A

GILDROY, Denise

Resigned
16 Love Lane, WhitbyYO21 3LJ
Secretary
Appointed 03 Jun 1999
Resigned 20 Nov 2002

LOCKER, Arnold Arthur

Resigned
3 Shackleton Close, WhitbyYO21 1NR
Secretary
Appointed N/A
Resigned 03 Jun 1999

LOCKER, Andrew Robinson

Resigned
Buckthorne Crescent, Stockton On TeesTS21 3LD
Born October 1977
Director
Appointed 10 Nov 2012
Resigned 02 Sept 2021

LOCKER, Denise

Resigned
11 Captain Cooks Crescent, WhitbyYO22 4HL
Born October 1953
Director
Appointed N/A
Resigned 05 Jul 2006

LOCKER, Michael

Resigned
11 Captain Cooks Crescent, WhitbyYO22 4HL
Born November 1949
Director
Appointed N/A
Resigned 05 Jul 2006

Persons with significant control

7

Mr Stephen Watson

Active
Carr Hill Lane, WhitbyYO21 1RS
Born May 1959

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 18 Feb 2025

Mr John Alexander Hansell

Active
Sleningford Road, BingleyBD16 2SF
Born January 1977

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 18 Feb 2025

Mr David Winspear

Active
Hambleton Road, North MaltonYO17 9DH
Born May 1960

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 18 Feb 2025
Manor Court, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2018
Manor Court, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Nov 2018

Mr Arnold Arthur Locker

Active
Fairfield Way, WhitbyYO22 4PU
Born April 1953

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Sheila Catherine Locker

Active
Fairfield Way, WhitbyYO22 4PU
Born June 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

335

Change Sail Address Company With Old Address New Address
12 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
18 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Capital Cancellation Shares
15 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 February 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 November 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
14 November 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Resolution
30 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Legacy
12 July 2012
MG01MG01
Legacy
12 July 2012
MG01MG01
Legacy
12 July 2012
MG01MG01
Legacy
12 July 2012
MG01MG01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Legacy
4 July 2011
MG02MG02
Legacy
4 July 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
27 October 2009
MG02MG02
Legacy
27 October 2009
MG02MG02
Legacy
27 October 2009
MG02MG02
Legacy
27 October 2009
MG02MG02
Legacy
27 October 2009
MG02MG02
Legacy
27 October 2009
MG02MG02
Legacy
27 October 2009
MG02MG02
Legacy
27 October 2009
MG02MG02
Legacy
27 October 2009
MG02MG02
Legacy
27 October 2009
MG02MG02
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Legacy
23 May 2008
88(3)88(3)
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
287Change of Registered Office
Legacy
28 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
169169
Resolution
19 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
17 December 2003
287Change of Registered Office
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
403aParticulars of Charge Subject to s859A
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
22 September 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
28 October 2000
395Particulars of Mortgage or Charge
Legacy
28 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Legacy
16 February 2000
225Change of Accounting Reference Date
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
27 August 1999
287Change of Registered Office
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
403aParticulars of Charge Subject to s859A
Legacy
17 July 1999
403aParticulars of Charge Subject to s859A
Legacy
17 July 1999
403aParticulars of Charge Subject to s859A
Legacy
17 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Legacy
15 May 1999
395Particulars of Mortgage or Charge
Legacy
15 May 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1998
403aParticulars of Charge Subject to s859A
Legacy
14 December 1998
403aParticulars of Charge Subject to s859A
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
7 October 1998
395Particulars of Mortgage or Charge
Legacy
7 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
2 August 1997
395Particulars of Mortgage or Charge
Legacy
2 August 1997
395Particulars of Mortgage or Charge
Legacy
25 July 1997
395Particulars of Mortgage or Charge
Legacy
25 July 1997
395Particulars of Mortgage or Charge
Legacy
2 May 1997
395Particulars of Mortgage or Charge
Legacy
2 May 1997
395Particulars of Mortgage or Charge
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
Legacy
10 June 1995
395Particulars of Mortgage or Charge
Legacy
10 June 1995
395Particulars of Mortgage or Charge
Legacy
10 June 1995
395Particulars of Mortgage or Charge
Legacy
10 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
7 July 1993
395Particulars of Mortgage or Charge
Legacy
7 July 1993
395Particulars of Mortgage or Charge
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Legacy
6 March 1993
395Particulars of Mortgage or Charge
Resolution
15 January 1993
RESOLUTIONSResolutions
Resolution
15 January 1993
RESOLUTIONSResolutions
Resolution
15 January 1993
RESOLUTIONSResolutions
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
27 October 1992
395Particulars of Mortgage or Charge
Legacy
27 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 June 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 June 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Legacy
13 December 1990
403b403b
Legacy
13 December 1990
403b403b
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
26 March 1990
363363
Accounts With Accounts Type Small
21 April 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Legacy
22 March 1988
395Particulars of Mortgage or Charge
Legacy
9 March 1988
395Particulars of Mortgage or Charge
Legacy
4 March 1988
PUC 5PUC 5
Legacy
4 March 1988
PUC 2PUC 2
Legacy
10 February 1988
224224
Memorandum Articles
23 December 1987
MEM/ARTSMEM/ARTS
Resolution
1 December 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1987
288288
Legacy
23 November 1987
288288
Legacy
23 November 1987
287Change of Registered Office
Resolution
23 November 1987
RESOLUTIONSResolutions
Incorporation Company
8 October 1987
NEWINCIncorporation