Background WavePink WaveYellow Wave

SOLWAY FOODS LIMITED (02189139)

SOLWAY FOODS LIMITED (02189139) is an active UK company. incorporated on 5 November 1987. with registered office in Wakefield. The company operates in the Manufacturing sector, engaged in unknown sic code (10390) and 1 other business activities. SOLWAY FOODS LIMITED has been registered for 38 years. Current directors include BOPARAN, Ranjit Singh, FLETCHER, Ian Anthony, FRISTON, Paul Allan.

Company Number
02189139
Status
active
Type
ltd
Incorporated
5 November 1987
Age
38 years
Address
Trinity Park House, Wakefield, WF2 8EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
BOPARAN, Ranjit Singh, FLETCHER, Ian Anthony, FRISTON, Paul Allan
SIC Codes
10390, 10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLWAY FOODS LIMITED

SOLWAY FOODS LIMITED is an active company incorporated on 5 November 1987 with the registered office located in Wakefield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390) and 1 other business activity. SOLWAY FOODS LIMITED was registered 38 years ago.(SIC: 10390, 10850)

Status

active

Active since 38 years ago

Company No

02189139

LTD Company

Age

38 Years

Incorporated 5 November 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

STANDRARE LIMITED
From: 5 November 1987To: 17 December 1987
Contact
Address

Trinity Park House Fox Way Wakefield, WF2 8EE,

Previous Addresses

2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB
From: 5 November 1987To: 22 July 2011
Timeline

59 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
May 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
May 12
Director Left
May 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
May 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 21
Director Left
Apr 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jul 24
Loan Secured
Dec 24
Director Joined
Feb 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BOPARAN, Ranjit Singh

Active
Fox Way, WakefieldWF2 8EE
Born August 1966
Director
Appointed 01 Dec 2011

FLETCHER, Ian Anthony

Active
Fox Way, WakefieldWF2 8EE
Born June 1971
Director
Appointed 07 Oct 2025

FRISTON, Paul Allan

Active
Fox Way, WakefieldWF2 8EE
Born June 1973
Director
Appointed 01 Feb 2025

BENNETT, John Wolfenden

Resigned
19 The Maltings, PeterboroughPE6 0QF
Secretary
Appointed N/A
Resigned 05 Aug 1997

QUAYLE, Huan

Resigned
Fox Way, WakefieldWF2 8EE
Secretary
Appointed 16 Apr 2012
Resigned 09 Oct 2012

THOMAS, Christopher Owen

Resigned
22 Woodlands Road, LondonSW13 0JZ
Secretary
Appointed 05 Aug 1997
Resigned 30 Jun 2003

WILD, Julian Nicholas

Resigned
226 Westella Road, HullHU10 7RS
Secretary
Appointed 30 Jun 2003
Resigned 31 Mar 2005

WILLIAMS, Carol

Resigned
Century Way, Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 31 Mar 2005
Resigned 16 Apr 2012

ADNITT, Neil Graham

Resigned
The Byre, PeterboroughPE8 5SG
Born October 1953
Director
Appointed N/A
Resigned 31 Mar 2000

AMIN, Saeeda Naz

Resigned
Fox Way, WakefieldWF2 8EE
Born February 1969
Director
Appointed 09 Aug 2011
Resigned 21 Apr 2015

ATKINSON, Ivor Clive

Resigned
Grosvenor House Poles Park, WareSG12 0UD
Born September 1941
Director
Appointed 07 Jun 1994
Resigned 26 Mar 2001

BARDEN, Stefan

Resigned
Century Way, Thorpe Park, LeedsLS15 8ZB
Born December 1962
Director
Appointed 28 Mar 2007
Resigned 30 Nov 2010

BENNETT, John Wolfenden

Resigned
Powder Blue House, PeterboroughPE6 7TU
Born September 1946
Director
Appointed N/A
Resigned 06 Apr 2001

BLADON, John Norman

Resigned
4 Polls Yard Water Lane, PeterboroughPE5 7BJ
Born November 1948
Director
Appointed N/A
Resigned 31 Mar 1999

BROOKER, Stephen Edward

Resigned
The White Lodge, KnutsfordWA16 6PF
Born February 1959
Director
Appointed 28 Mar 2007
Resigned 17 May 2007

CHRISTIE, Michael Sean

Resigned
262 High Street, Boston SpaLS23 6AJ
Born October 1957
Director
Appointed 30 Jun 2003
Resigned 22 Oct 2004

CURLE, Tolla Joanne

Resigned
Fox Way, WakefieldWF2 8EE
Born April 1976
Director
Appointed 09 Oct 2012
Resigned 26 Sept 2014

DAVIES, Gareth Wyn

Resigned
Fox Way, WakefieldWF2 8EE
Born February 1964
Director
Appointed 24 Aug 2015
Resigned 31 Aug 2017

DE AROSTEGUI, Clare

Resigned
2180 Century Way, LeedsLS15 8ZB
Born August 1976
Director
Appointed 14 Jul 2009
Resigned 20 May 2011

DUNSFORD, John Alexander

Resigned
Fox Way, WakefieldWF2 8EE
Born April 1976
Director
Appointed 26 Sept 2014
Resigned 29 Apr 2016

ELLISON, Nicholas Scott

Resigned
The Hollows, RavensthorpeNN6 8EN
Born March 1957
Director
Appointed 01 Apr 1996
Resigned 31 Jan 2006

FEELEY, Lochlain John

Resigned
Fox Way, WakefieldWF2 8EE
Born July 1963
Director
Appointed 01 Aug 2014
Resigned 31 Jul 2015

FLETCHER, Martyn Paul

Resigned
Fox Way, WakefieldWF2 8EE
Born April 1967
Director
Appointed 17 Jul 2017
Resigned 31 Jul 2018

GRIBBIN, Matthew Thomas

Resigned
2180 Century Way, LeedsLS15 8ZB
Born January 1958
Director
Appointed 04 Feb 2000
Resigned 28 Feb 2006

HALL, Linda Jane

Resigned
18 Longland Lane, YorkYO26 8BB
Born May 1956
Director
Appointed 22 Jul 2008
Resigned 03 Mar 2010

HARTSHORN, Peter Harold

Resigned
30 Bentham Road, ChesterfieldS40 4EZ
Born June 1967
Director
Appointed 01 May 2003
Resigned 20 Feb 2004

HENDERSON, Stephen

Resigned
Fox Way, WakefieldWF2 8EE
Born August 1957
Director
Appointed 31 Jan 2006
Resigned 04 Aug 2014

HERRICK, Simon Edward

Resigned
Fox Way, WakefieldWF2 8EE
Born June 1963
Director
Appointed 13 Jan 2010
Resigned 30 Jun 2011

HUNTER, Graham Keith

Resigned
Fox Way, WakefieldWF2 8EE
Born November 1963
Director
Appointed 20 May 2011
Resigned 31 Dec 2011

KERS, Ronald Klaas Otto, Mr.

Resigned
Fox Way, WakefieldWF2 8EE
Born July 1969
Director
Appointed 30 Jun 2018
Resigned 26 May 2023

KULAR, Kuldip Singh

Resigned
Fox Way, WakefieldWF2 8EE
Born October 1960
Director
Appointed 01 Oct 1999
Resigned 17 Jun 2013

LEADBEATER, Stephen Paul

Resigned
Fox Way, WakefieldWF2 8EE
Born June 1961
Director
Appointed 20 Jun 2014
Resigned 18 Jul 2017

LEGG, Ronald James

Resigned
3 Gleaners Close, MaidstoneME14 5ST
Born March 1946
Director
Appointed 01 Mar 2002
Resigned 30 Jun 2003

LILL, Jonathan Craig

Resigned
The Mallards, NorthallertonDL6 3SZ
Born February 1968
Director
Appointed 28 Mar 2007
Resigned 22 Jul 2008

MORGAN, David Steven

Resigned
Fox Way, WakefieldWF2 8EE
Born July 1976
Director
Appointed 16 Apr 2012
Resigned 24 Aug 2015

Persons with significant control

1

Trinity Business Park, WakefieldWF2 8EE

Nature of Control

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

Filing History

313

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2025
AAAnnual Accounts
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
PARENT_ACCPARENT_ACC
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Legacy
30 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2022
AAAnnual Accounts
Legacy
14 July 2022
PARENT_ACCPARENT_ACC
Legacy
14 July 2022
GUARANTEE2GUARANTEE2
Legacy
14 July 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2020
AAAnnual Accounts
Legacy
5 August 2020
PARENT_ACCPARENT_ACC
Legacy
5 August 2020
AGREEMENT2AGREEMENT2
Legacy
5 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
17 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
403aParticulars of Charge Subject to s859A
Resolution
8 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Legacy
14 June 2005
287Change of Registered Office
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288cChange of Particulars
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
287Change of Registered Office
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
4 November 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2002
363sAnnual Return (shuttle)
Miscellaneous
4 August 2002
MISCMISC
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
16 October 2000
288cChange of Particulars
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288cChange of Particulars
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
10 December 1999
288cChange of Particulars
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
363aAnnual Return
Legacy
7 September 1999
288cChange of Particulars
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288cChange of Particulars
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
395Particulars of Mortgage or Charge
Legacy
22 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
123Notice of Increase in Nominal Capital
Resolution
10 September 1997
RESOLUTIONSResolutions
Resolution
10 September 1997
RESOLUTIONSResolutions
Resolution
10 September 1997
RESOLUTIONSResolutions
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288cChange of Particulars
Legacy
5 August 1997
288cChange of Particulars
Legacy
30 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
6 May 1996
288288
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
16 June 1995
403aParticulars of Charge Subject to s859A
Legacy
16 June 1995
403aParticulars of Charge Subject to s859A
Legacy
16 June 1995
403aParticulars of Charge Subject to s859A
Legacy
17 March 1995
395Particulars of Mortgage or Charge
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
30 June 1994
403aParticulars of Charge Subject to s859A
Legacy
30 June 1994
403aParticulars of Charge Subject to s859A
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
20 February 1994
363sAnnual Return (shuttle)
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
21 December 1992
88(2)R88(2)R
Legacy
3 April 1992
88(2)R88(2)R
Legacy
3 April 1992
88(2)R88(2)R
Resolution
3 April 1992
RESOLUTIONSResolutions
Resolution
3 April 1992
RESOLUTIONSResolutions
Resolution
3 April 1992
RESOLUTIONSResolutions
Legacy
3 April 1992
123Notice of Increase in Nominal Capital
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Legacy
13 March 1991
403aParticulars of Charge Subject to s859A
Legacy
14 December 1990
395Particulars of Mortgage or Charge
Legacy
28 November 1990
395Particulars of Mortgage or Charge
Legacy
27 November 1990
288288
Legacy
27 November 1990
288288
Legacy
26 April 1990
363363
Legacy
27 March 1990
403aParticulars of Charge Subject to s859A
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
26 January 1990
395Particulars of Mortgage or Charge
Legacy
23 January 1990
88(2)R88(2)R
Resolution
23 January 1990
RESOLUTIONSResolutions
Resolution
23 January 1990
RESOLUTIONSResolutions
Resolution
23 January 1990
RESOLUTIONSResolutions
Resolution
23 January 1990
RESOLUTIONSResolutions
Resolution
23 January 1990
RESOLUTIONSResolutions
Resolution
23 January 1990
RESOLUTIONSResolutions
Resolution
23 January 1990
RESOLUTIONSResolutions
Resolution
23 January 1990
RESOLUTIONSResolutions
Resolution
23 January 1990
RESOLUTIONSResolutions
Resolution
23 January 1990
RESOLUTIONSResolutions
Legacy
23 January 1990
123Notice of Increase in Nominal Capital
Resolution
23 January 1990
RESOLUTIONSResolutions
Resolution
23 January 1990
RESOLUTIONSResolutions
Legacy
10 October 1989
395Particulars of Mortgage or Charge
Resolution
3 July 1989
RESOLUTIONSResolutions
Resolution
3 July 1989
RESOLUTIONSResolutions
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
15 February 1989
363363
Legacy
22 December 1988
288288
Legacy
5 December 1988
287Change of Registered Office
Legacy
31 October 1988
288288
Legacy
31 October 1988
288288
Resolution
28 October 1988
RESOLUTIONSResolutions
Resolution
28 October 1988
RESOLUTIONSResolutions
Resolution
24 October 1988
RESOLUTIONSResolutions
Legacy
21 October 1988
PUC 2PUC 2
Legacy
21 October 1988
123Notice of Increase in Nominal Capital
Legacy
5 August 1988
288288
Legacy
19 July 1988
PUC 5PUC 5
Legacy
6 July 1988
395Particulars of Mortgage or Charge
Legacy
1 June 1988
225(1)225(1)
Legacy
13 May 1988
224224
Resolution
13 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 1987
RESOLUTIONSResolutions
Legacy
10 December 1987
287Change of Registered Office
Legacy
10 December 1987
288288
Legacy
10 December 1987
288288
Incorporation Company
5 November 1987
NEWINCIncorporation