Background WavePink WaveYellow Wave

KETTLE FOODS LTD. (02238320)

KETTLE FOODS LTD. (02238320) is an active UK company. incorporated on 31 March 1988. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (10310) and 1 other business activities. KETTLE FOODS LTD. has been registered for 37 years. Current directors include EISSAUTIER, Thibaut Guy, Mr., MOORE, Kevin Raymond George, MOSES-ROBERTS, Lindsey and 1 others.

Company Number
02238320
Status
active
Type
ltd
Incorporated
31 March 1988
Age
37 years
Address
38 Barnard Road, Norwich, NR5 9JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10310)
Directors
EISSAUTIER, Thibaut Guy, Mr., MOORE, Kevin Raymond George, MOSES-ROBERTS, Lindsey, NICHOLLS, Lee Anthony
SIC Codes
10310, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETTLE FOODS LTD.

KETTLE FOODS LTD. is an active company incorporated on 31 March 1988 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10310) and 1 other business activity. KETTLE FOODS LTD. was registered 37 years ago.(SIC: 10310, 10890)

Status

active

Active since 37 years ago

Company No

02238320

LTD Company

Age

37 Years

Incorporated 31 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THE KETTLE CRISP COMPANY LIMITED
From: 6 June 1988To: 22 November 1990
INTERCEDE 539 LIMITED
From: 31 March 1988To: 6 June 1988
Contact
Address

38 Barnard Road Bowthorpe Employment Area Norwich, NR5 9JP,

Timeline

58 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jun 10
Director Left
Apr 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
May 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Cleared
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Dec 20
Funding Round
Dec 21
Loan Secured
Jan 22
Funding Round
Feb 22
Loan Cleared
Mar 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Jun 23
Funding Round
Dec 23
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
May 25
Funding Round
Nov 25
10
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

EISSAUTIER, Thibaut Guy, Mr.

Active
38 Barnard Road, NorwichNR5 9JP
Born June 1963
Director
Appointed 03 Jan 2023

MOORE, Kevin Raymond George

Active
38 Barnard Road, NorwichNR5 9JP
Born April 1970
Director
Appointed 15 Jun 2023

MOSES-ROBERTS, Lindsey

Active
38 Barnard Road, NorwichNR5 9JP
Born May 1974
Director
Appointed 01 Apr 2023

NICHOLLS, Lee Anthony

Active
38 Barnard Road, NorwichNR5 9JP
Born May 1971
Director
Appointed 01 Apr 2023

ATKINSON, Katherine Susan

Resigned
38 Barnard Road, NorwichNR5 9JP
Secretary
Appointed 01 Jan 2005
Resigned 17 May 2024

BOAKES, Rosemary

Resigned
53 Churchfields, NorwichNR9 3PH
Secretary
Appointed 30 Mar 1994
Resigned 30 Jun 1996

GREEN, Caroline Jane

Resigned
4 Lincolns Field, NorwichNR9 4BZ
Secretary
Appointed 01 Jul 1996
Resigned 09 Oct 1998

HOLLAND, Michael David

Resigned
4 Lincolns Field, NorwichNR9 4BZ
Secretary
Appointed 09 Oct 1998
Resigned 01 Jan 2005

MEYER, Timothy Henry

Resigned
6 Reece Mews, LondonSW7 3HE
Secretary
Appointed N/A
Resigned 30 Mar 1994

ABRAMS-RIVERA, Carlos Arturo

Resigned
38 Barnard Road, NorwichNR5 9JP
Born April 1967
Director
Appointed 26 Mar 2018
Resigned 11 Oct 2019

AINSWORTH, Ian Christopher

Resigned
38 Barnard Road, NorwichNR5 9JP
Born July 1963
Director
Appointed 31 Jan 2020
Resigned 05 May 2023

BRADLEY, Jeremy Peter

Resigned
38 Barnard Road, NorwichNR5 9JP
Born September 1961
Director
Appointed 31 Dec 2004
Resigned 04 Apr 2011

BRIANT, Penelope Kate

Resigned
100 Pall Mall, LondonSW1Y 5NQ
Born February 1971
Director
Appointed 11 Oct 2019
Resigned 31 Jan 2020

DAVIS, Paul Dean

Resigned
15784 Twin Fir Road, Lake OswegoOR 97035
Born March 1957
Director
Appointed 30 Nov 2005
Resigned 08 Sept 2006

DRISCOLL, Andrew David

Resigned
38 Barnard Road, NorwichNR5 9JP
Born December 1973
Director
Appointed 31 Jan 2020
Resigned 31 Dec 2022

DRISCOLL, Brian James

Resigned
38 Barnard Road, NorwichNR5 9JP
Born January 1959
Director
Appointed 11 Apr 2017
Resigned 26 Mar 2018

DRISCOLL, Brian James

Resigned
38 Barnard Road, NorwichNR5 9JP
Born January 1959
Director
Appointed 21 May 2012
Resigned 29 Feb 2016

HEALY, William Cameron

Resigned
PO BOX 664, Usa
Born January 1951
Director
Appointed N/A
Resigned 01 Jan 2005

HICKS, Ashley James

Resigned
38 Barnard Road, NorwichNR5 9JP
Born September 1974
Director
Appointed 29 Feb 2016
Resigned 01 Apr 2023

KHELLADI, Othmane

Resigned
100 Pall Mall, LondonSW1Y 5NQ
Born September 1986
Director
Appointed 11 Oct 2019
Resigned 31 Jan 2020

LEE, Carl

Resigned
38 Barnard Road, NorwichNR5 9JP
Born July 1959
Director
Appointed 29 Feb 2016
Resigned 11 Apr 2017

MENDES, Michael J

Resigned
600 Montgomery Street, San Francisco94111
Born March 1963
Director
Appointed 31 Mar 2010
Resigned 09 Mar 2012

MEYER, Timothy Henry

Resigned
6 Reece Mews, LondonSW7 3HE
Born April 1943
Director
Appointed N/A
Resigned 30 Nov 2005

MURPHY, Michael Patrick

Resigned
38 Barnard Road, NorwichNR5 9JP
Born July 1958
Director
Appointed 09 Mar 2012
Resigned 10 Jul 2013

NEIL, Steven Mead

Resigned
600 Montgomery Street, San Francisco94111
Born June 1952
Director
Appointed 31 Mar 2010
Resigned 09 Mar 2012

PEASE, Alexander Ward

Resigned
38 Barnard Road, NorwichNR5 9JP
Born November 1971
Director
Appointed 21 Nov 2016
Resigned 26 Mar 2018

PUCKETT, Rick

Resigned
38 Barnard Road, NorwichNR5 9JP
Born June 1953
Director
Appointed 29 Feb 2016
Resigned 21 Nov 2016

RODRIGUES, Jason Simon

Resigned
100 Pall Mall, LondonSW1Y 5NQ
Born August 1982
Director
Appointed 11 Oct 2019
Resigned 31 Jan 2020

SILCOCK, Raymond Peter

Resigned
38 Barnard Road, NorwichNR5 9JP
Born October 1950
Director
Appointed 10 Jul 2013
Resigned 29 Feb 2016

SMITH, Thomas

Resigned
38 Barnard Road, NorwichNR5 9JP
Born September 1955
Director
Appointed 26 Mar 2018
Resigned 11 Oct 2019

WOLFORD, Richard George

Resigned
38 Barnard Road, NorwichNR5 9JP
Born September 1944
Director
Appointed 09 Mar 2012
Resigned 21 May 2012

Persons with significant control

1

Barnard Road, Bowthorpe Employment Area, NorwichNR5 9JP

Nature of Control

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

Filing History

228

Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Legacy
25 November 2025
RP01SH01RP01SH01
Legacy
24 November 2025
RP01SH01RP01SH01
Legacy
24 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Part Release With Charge Number
29 April 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
14 April 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Resolution
11 February 2022
RESOLUTIONSResolutions
Memorandum Articles
11 February 2022
MAMA
Memorandum Articles
25 January 2022
MAMA
Statement Of Companys Objects
25 January 2022
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Group
22 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Resolution
15 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
28 August 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 August 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 August 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
27 August 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
27 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Sail Address Company With Old Address
14 May 2014
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
29 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Move Registers To Sail Company
23 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
23 April 2014
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
19 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Resolution
14 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Auditors Resignation Company
3 June 2010
AUDAUD
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Resolution
19 May 2010
RESOLUTIONSResolutions
Auditors Resignation Company
7 May 2010
AUDAUD
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 April 2010
AA01Change of Accounting Reference Date
Legacy
13 April 2010
MG02MG02
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
287Change of Registered Office
Legacy
10 October 2006
287Change of Registered Office
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288cChange of Particulars
Accounts With Accounts Type Group
18 July 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 July 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 July 2003
AAAnnual Accounts
Auditors Resignation Company
7 May 2003
AUDAUD
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 July 2001
AAAnnual Accounts
Legacy
13 March 2001
403aParticulars of Charge Subject to s859A
Legacy
27 January 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 2000
AAAnnual Accounts
Resolution
3 July 2000
RESOLUTIONSResolutions
Resolution
3 July 2000
RESOLUTIONSResolutions
Resolution
3 July 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
28 October 1999
AUDAUD
Accounts With Accounts Type Full Group
1 July 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
20 November 1998
MEM/ARTSMEM/ARTS
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 July 1998
AAAnnual Accounts
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
288cChange of Particulars
Auditors Resignation Company
12 September 1996
AUDAUD
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Accounts With Accounts Type Medium
4 July 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
288288
Accounts With Accounts Type Medium
4 August 1995
AAAnnual Accounts
Legacy
6 February 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 Medium
26 July 1994
AAAnnual Accounts
Legacy
5 May 1994
287Change of Registered Office
Legacy
5 May 1994
288288
Legacy
20 February 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
403aParticulars of Charge Subject to s859A
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 July 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
28 March 1992
403aParticulars of Charge Subject to s859A
Legacy
17 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Certificate Change Of Name Company
21 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1990
88(2)R88(2)R
Accounts With Accounts Type Small
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Legacy
19 December 1989
395Particulars of Mortgage or Charge
Legacy
9 March 1989
88(2)Return of Allotment of Shares
Legacy
9 March 1989
88(2)Return of Allotment of Shares
Memorandum Articles
3 February 1989
MEM/ARTSMEM/ARTS
Resolution
3 February 1989
RESOLUTIONSResolutions
Memorandum Articles
20 December 1988
MEM/ARTSMEM/ARTS
Resolution
20 December 1988
RESOLUTIONSResolutions
Legacy
20 December 1988
288288
Legacy
20 December 1988
225(1)225(1)
Legacy
1 December 1988
395Particulars of Mortgage or Charge
Legacy
25 August 1988
288288
Legacy
25 August 1988
288288
Legacy
25 August 1988
287Change of Registered Office
Certificate Change Of Name Company
3 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1988
287Change of Registered Office
Legacy
27 May 1988
288288
Legacy
27 May 1988
224224
Incorporation Company
31 March 1988
NEWINCIncorporation