Background WavePink WaveYellow Wave

HARWORTH LEGACY HOLDCO LIMITED (02332274)

HARWORTH LEGACY HOLDCO LIMITED (02332274) is an active UK company. incorporated on 3 January 1989. with registered office in Rotherham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARWORTH LEGACY HOLDCO LIMITED has been registered for 37 years. Current directors include BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael and 3 others.

Company Number
02332274
Status
active
Type
ltd
Incorporated
3 January 1989
Age
37 years
Address
Advantage House Poplar Way, Rotherham, S60 5TR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael, MAUDSLEY, Douglas, PATMORE, Katerina Jane, SHILLAW, Lynda Margaret
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWORTH LEGACY HOLDCO LIMITED

HARWORTH LEGACY HOLDCO LIMITED is an active company incorporated on 3 January 1989 with the registered office located in Rotherham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARWORTH LEGACY HOLDCO LIMITED was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02332274

LTD Company

Age

37 Years

Incorporated 3 January 1989

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

HARWORTH SERVICES LIMITED
From: 14 June 2013To: 15 August 2025
HARWORTH MINING LTD
From: 22 May 2001To: 14 June 2013
R.J.BUDGE (MINING) LIMITED
From: 24 February 1992To: 22 May 2001
A. F. BUDGE (MINING) LIMITED
From: 13 February 1989To: 24 February 1992
BITMARK LIMITED
From: 3 January 1989To: 13 February 1989
Contact
Address

Advantage House Poplar Way Catcliffe Rotherham, S60 5TR,

Previous Addresses

Amp Technology Centre Brunel Way Rotherham South Yorkshire S60 5WG
From: 12 March 2013To: 30 August 2016
Harworth Park Blyth Road Harworth,Doncaster South Yorkshire DN11 8DB
From: 3 January 1989To: 12 March 2013
Timeline

43 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Dec 12
Loan Cleared
May 13
Loan Secured
Mar 15
Loan Cleared
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Funding Round
Jun 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Nov 20
Funding Round
Dec 20
Director Left
Jan 21
Funding Round
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Capital Update
Sept 21
Owner Exit
Oct 21
Loan Secured
Mar 22
Loan Cleared
May 22
Director Joined
Jul 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
5
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

BIRCH, Christopher Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 08 Sept 2021

BLACKSHAW, Andrew Rowland

Active
Poplar Way, RotherhamS60 5TR
Born April 1973
Director
Appointed 08 Sept 2021

HAIGH, Jonathan Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1969
Director
Appointed 08 Sept 2021

MAUDSLEY, Douglas

Active
Poplar Way, RotherhamS60 5TR
Born March 1982
Director
Appointed 17 Jul 2025

PATMORE, Katerina Jane

Active
Poplar Way, RotherhamS60 5TR
Born May 1985
Director
Appointed 01 Oct 2019

SHILLAW, Lynda Margaret

Active
Poplar Way, RotherhamS60 5TR
Born March 1965
Director
Appointed 01 Nov 2020

COLE, Richard Andrew

Resigned
Lodge Farm, NewarkNG22 0EG
Secretary
Appointed 29 Mar 2005
Resigned 31 May 2012

GARNESS, Melvin

Resigned
11 The Drive, RetfordDN22 6SD
Secretary
Appointed N/A
Resigned 29 Mar 2005

RHODES, Jeremy

Resigned
Harworth Park, Harworth,DoncasterDN11 8DB
Secretary
Appointed 31 May 2012
Resigned 15 Aug 2012

HARWORTH SECRETARIAT SERVICES LIMITED

Resigned
Poplar Way, RotherhamS60 5TR
Corporate secretary
Appointed 29 Oct 2012
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Poplar Way, RotherhamS60 5TR
Born November 1971
Director
Appointed 30 Jun 2019
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Poplar Way, RotherhamS60 5TR
Born November 1971
Director
Appointed 04 Nov 2016
Resigned 30 Nov 2018

BIRCH, Christopher Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 04 Nov 2016
Resigned 30 Nov 2018

BROCKSOM, David Graham

Resigned
7 York Road, HarrogateHG1 2QA
Born November 1960
Director
Appointed 18 Sept 2007
Resigned 06 Dec 2012

BUDGE, Richard John

Resigned
Wiseton Hall, DoncasterDN10 5AE
Born April 1947
Director
Appointed N/A
Resigned 27 Feb 2001

CAMPBELL, David

Resigned
17 The Lawns, NewarkNG23 7NT
Born February 1944
Director
Appointed N/A
Resigned 02 Sept 2000

COLE, Richard Andrew

Resigned
Eakring Road, NewarkNG22 0EG
Born February 1965
Director
Appointed 15 Nov 2010
Resigned 31 May 2012

FLANAGAN, Christopher Edward Martin

Resigned
6 Dark Lane Alrewas, Burton-On-TrentDE13 7AP
Born May 1952
Director
Appointed N/A
Resigned 04 Jan 2000

GARNESS, Melvin

Resigned
11 The Drive, RetfordDN22 6SD
Born May 1945
Director
Appointed N/A
Resigned 28 Oct 2004

GOUGH, John William

Resigned
Hawksley Cottage, RetfordDN22 8PT
Born March 1951
Director
Appointed N/A
Resigned 06 Sept 2000

JARRETT, George William

Resigned
Wenvoe 51 Woodhill Road, NewarkNG23 7NR
Born August 1934
Director
Appointed 04 Aug 1994
Resigned 01 Sept 1999

KIRKMAN, Andrew Michael David

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1972
Director
Appointed 04 Nov 2016
Resigned 30 Jun 2019

LLOYD, Jonathan Simon

Resigned
Orchard House, YorkYO51 9QY
Born May 1956
Director
Appointed 09 Jul 2007
Resigned 15 Nov 2010

MAWE, Christopher

Resigned
5 Back Lane, YorkYO26 8BG
Born January 1962
Director
Appointed 08 Jul 2004
Resigned 17 Sept 2007

MCPHIE, Gordon Allister

Resigned
Wigley Green Farmhouse, Old BramptonS42 7JJ
Born February 1952
Director
Appointed 15 Dec 1993
Resigned 01 Oct 2004

MICHAELSON, Richard Owen

Resigned
Brunel Way, RotherhamS60 5WG
Born October 1966
Director
Appointed 06 Dec 2012
Resigned 31 Dec 2020

O'BRIEN, Patrick Sampson

Resigned
The Pantiles Main Street, RetfordDN22 9LH
Born November 1942
Director
Appointed N/A
Resigned 28 Nov 2005

OWENS, Gary

Resigned
Poplar Way, RotherhamS60 5TR
Born March 1983
Director
Appointed 04 Nov 2016
Resigned 30 Nov 2018

RHODES, Jeremy

Resigned
Harworth Park, Harworth,DoncasterDN11 8DB
Born January 1958
Director
Appointed 23 May 2012
Resigned 15 Aug 2012

ROWELL, William

Resigned
6 Bracken Lane, RetfordDN22 7EU
Born February 1946
Director
Appointed 01 Jun 1993
Resigned 23 Nov 1998

RUSSELL, Adrian Alan

Resigned
The Cottage, EshDH7 9RL
Born August 1946
Director
Appointed N/A
Resigned 28 Feb 1998

SPINDLER, Garold Ralph

Resigned
Manor House, PontefractWF8 2RP
Born November 1947
Director
Appointed 28 Oct 2004
Resigned 09 Jul 2007

WILSON, Philip Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born June 1968
Director
Appointed 29 Oct 2012
Resigned 21 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Poplar Way, RotherhamS60 5TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2021
Poplar Way, RotherhamS60 5TR

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
Ceased 05 Oct 2021
Fundings
Financials
Latest Activities

Filing History

256

Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
22 September 2021
SH19Statement of Capital
Legacy
22 September 2021
SH20SH20
Legacy
22 September 2021
CAP-SSCAP-SS
Resolution
22 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Memorandum Articles
21 July 2020
MAMA
Resolution
21 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Resolution
9 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Sail Address Company With New Address
1 September 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
30 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 April 2015
CH04Change of Corporate Secretary Details
Memorandum Articles
31 March 2015
MAMA
Resolution
31 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
4 February 2014
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
14 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
17 April 2013
CH04Change of Corporate Secretary Details
Legacy
3 April 2013
MG02MG02
Change Sail Address Company
12 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Legacy
17 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Resolution
31 December 2012
RESOLUTIONSResolutions
Legacy
20 December 2012
MG01MG01
Legacy
17 December 2012
MG01MG01
Legacy
8 November 2012
MG02MG02
Legacy
31 October 2012
MG02MG02
Legacy
31 October 2012
MG02MG02
Appoint Corporate Secretary Company With Name
30 October 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Legacy
3 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
395Particulars of Mortgage or Charge
Legacy
21 January 2008
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Legacy
9 October 2007
403aParticulars of Charge Subject to s859A
Legacy
9 October 2007
403aParticulars of Charge Subject to s859A
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
363aAnnual Return
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363aAnnual Return
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
403b403b
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
363aAnnual Return
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Auditors Resignation Company
11 February 2003
AUDAUD
Legacy
8 January 2003
363aAnnual Return
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
363aAnnual Return
Certificate Change Of Name Company
22 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
363aAnnual Return
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
363aAnnual Return
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
9 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288cChange of Particulars
Auditors Resignation Company
16 July 1998
AUDAUD
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
363aAnnual Return
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
9 January 1997
363aAnnual Return
Legacy
21 December 1996
395Particulars of Mortgage or Charge
Legacy
11 December 1996
403aParticulars of Charge Subject to s859A
Legacy
11 December 1996
403aParticulars of Charge Subject to s859A
Legacy
11 December 1996
403aParticulars of Charge Subject to s859A
Legacy
11 December 1996
403aParticulars of Charge Subject to s859A
Legacy
11 December 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
24 January 1996
363x363x
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Legacy
24 March 1995
395Particulars of Mortgage or Charge
Legacy
24 March 1995
395Particulars of Mortgage or Charge
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Memorandum Articles
7 February 1995
MEM/ARTSMEM/ARTS
Resolution
26 January 1995
RESOLUTIONSResolutions
Legacy
17 January 1995
363x363x
Legacy
13 January 1995
395Particulars of Mortgage or Charge
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
18 August 1994
395Particulars of Mortgage or Charge
Legacy
9 August 1994
288288
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
8 February 1994
363x363x
Legacy
8 January 1994
288288
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
9 August 1993
403aParticulars of Charge Subject to s859A
Legacy
9 August 1993
403aParticulars of Charge Subject to s859A
Legacy
9 August 1993
403aParticulars of Charge Subject to s859A
Legacy
9 August 1993
403aParticulars of Charge Subject to s859A
Legacy
9 August 1993
403aParticulars of Charge Subject to s859A
Legacy
8 July 1993
288288
Legacy
17 June 1993
287Change of Registered Office
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
14 May 1993
287Change of Registered Office
Legacy
18 January 1993
363x363x
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
27 October 1992
395Particulars of Mortgage or Charge
Legacy
27 October 1992
395Particulars of Mortgage or Charge
Resolution
29 May 1992
RESOLUTIONSResolutions
Resolution
29 May 1992
RESOLUTIONSResolutions
Memorandum Articles
29 May 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
29 May 1992
MEM/ARTSMEM/ARTS
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1992
363x363x
Legacy
10 December 1991
288288
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
15 June 1991
288288
Auditors Resignation Company
28 May 1991
AUDAUD
Auditors Resignation Company
25 April 1991
AUDAUD
Legacy
8 April 1991
288288
Legacy
15 March 1991
363x363x
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
28 November 1990
363363
Legacy
3 March 1989
288288
Memorandum Articles
27 February 1989
MEM/ARTSMEM/ARTS
Legacy
24 February 1989
88(2)Return of Allotment of Shares
Legacy
21 February 1989
288288
Legacy
21 February 1989
288288
Legacy
21 February 1989
287Change of Registered Office
Resolution
14 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1989
224224
Incorporation Company
3 January 1989
NEWINCIncorporation