Background WavePink WaveYellow Wave

HALO FOODS LIMITED (02411911)

HALO FOODS LIMITED (02411911) is an active UK company. incorporated on 8 August 1989. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (10612) and 1 other business activities. HALO FOODS LIMITED has been registered for 36 years. Current directors include ANDREWS, Mark John, HAYWARD, Carl Robert.

Company Number
02411911
Status
active
Type
ltd
Incorporated
8 August 1989
Age
36 years
Address
Unit 26 Estuary Road, Newport, NP19 4XA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10612)
Directors
ANDREWS, Mark John, HAYWARD, Carl Robert
SIC Codes
10612, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALO FOODS LIMITED

HALO FOODS LIMITED is an active company incorporated on 8 August 1989 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10612) and 1 other business activity. HALO FOODS LIMITED was registered 36 years ago.(SIC: 10612, 10890)

Status

active

Active since 36 years ago

Company No

02411911

LTD Company

Age

36 Years

Incorporated 8 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

HOLGATES LIMITED
From: 13 May 1992To: 8 March 1993
PETER SAUNDERS ENTERPRISES LIMITED
From: 8 August 1989To: 13 May 1992
Contact
Address

Unit 26 Estuary Road Queensway Meadows Industrial Estate Newport, NP19 4XA,

Previous Addresses

C/O Finance Director Unit 26, Estuary Road Queensway Meadows Industrial Estate Newport Gwent NP19 4XA Wales
From: 11 August 2016To: 11 August 2016
Foxs Confectionery Limited Sunningdale Road Braunstone Leicester LE3 1UE
From: 26 June 2012To: 11 August 2016
C/O Glisten Plc Unit 6a, Harewood Yard Harewood Leeds LS17 9LF
From: 8 August 1989To: 26 June 2012
Timeline

40 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Aug 89
Director Left
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Loan Secured
Jul 19
Loan Cleared
Dec 19
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Dec 20
Director Left
May 21
Director Joined
May 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HAYWARD, Carl Robert

Active
Estuary Road, NewportNP19 4XA
Secretary
Appointed 20 Feb 2024

ANDREWS, Mark John

Active
Estuary Road, NewportNP19 4XA
Born December 1970
Director
Appointed 14 Jun 2022

HAYWARD, Carl Robert

Active
Estuary Road, NewportNP19 4XA
Born May 1981
Director
Appointed 20 Feb 2024

BARKER, John Granville

Resigned
Warren Point, AberdoveyLL35 0NT
Secretary
Appointed 21 Dec 1998
Resigned 20 Dec 2004

BEARDWOOD, Joseph

Resigned
Estuary Road, NewportNP19 4XA
Secretary
Appointed 15 Jul 2018
Resigned 12 May 2021

BRADSHAW, Paula

Resigned
Estuary Road, NewportNP19 4XA
Secretary
Appointed 12 May 2021
Resigned 30 Jun 2023

DAVIES, Robert Andrew

Resigned
Abbey Garth, KnaresboroughHG5 8HX
Secretary
Appointed 20 Dec 2004
Resigned 31 Oct 2013

HARWOOD, Warwick

Resigned
3 Morfa Crescent, TywynLL36 9AU
Secretary
Appointed N/A
Resigned 21 Dec 1998

PAUL, Robin

Resigned
Estuary Road, NewportNP19 4XA
Secretary
Appointed 04 Jul 2023
Resigned 20 Feb 2024

ALLEN, Mark

Resigned
Estuary Road, NewportNP19 4XA
Born July 1959
Director
Appointed 15 Mar 2022
Resigned 14 Jun 2022

ATWELL, David Henry

Resigned
352a Woodstock Road, OxfordOX2 8BZ
Born June 1939
Director
Appointed 15 Feb 1994
Resigned 21 Dec 1998

BARKER, John Granville

Resigned
Warren Point, AberdoveyLL35 0NT
Born April 1950
Director
Appointed 15 Feb 1994
Resigned 30 Jun 2005

BEARDWOOD, Joseph

Resigned
Estuary Road, NewportNP19 4XA
Born September 1962
Director
Appointed 16 Sept 2020
Resigned 12 May 2021

BRADSHAW, Paula Kirsten

Resigned
Estuary Road, NewportNP19 4XA
Born June 1968
Director
Appointed 12 May 2021
Resigned 30 Jun 2023

CARTWRIGHT, Paul Andre

Resigned
Russell Close, CongletonCW12 3UD
Born March 1958
Director
Appointed 16 Jun 2005
Resigned 30 Apr 2009

COGHLAN, John Matthew Patrick

Resigned
Threadneedle Cottage, TarporleyCW6 0AH
Born June 1938
Director
Appointed 16 Dec 1993
Resigned 11 Jun 2004

DAVIES, Robert Andrew

Resigned
Abbey Garth, KnaresboroughHG5 8HX
Born April 1954
Director
Appointed 20 Dec 2004
Resigned 31 Oct 2013

DE HAAS, Alexander Bart

Resigned
Estuary Road, NewportNP19 4XA
Born May 1978
Director
Appointed 08 Nov 2018
Resigned 16 Sept 2020

DUCKERING, Robin Richard Erimar

Resigned
48 Church Road, HerefordHR1 1RS
Born August 1957
Director
Appointed 11 Jun 2004
Resigned 18 Sept 2005

EDWARDS, Darren John

Resigned
5 Silver Birch Wat, FailsworthM35 9NZ
Born March 1967
Director
Appointed 16 Jun 2005
Resigned 30 Apr 2009

ELEVUORI, Antti Juhani

Resigned
Bridge Road, SouthallUB2 4AG
Born April 1979
Director
Appointed 08 Nov 2013
Resigned 12 Jul 2016

FRAME, Neil Donaldson

Resigned
Chapel Lane, BournePE10 0EW
Born September 1956
Director
Appointed 08 Dec 2006
Resigned 30 Apr 2009

GARRETT, Richard James

Resigned
38 Kent Road, HarrogateHG1 2LJ
Born April 1946
Director
Appointed 24 Feb 2005
Resigned 30 Apr 2009

GEORGE, Roger Michael

Resigned
Plas Bradwen, LlwyngwrilLL37 2JQ
Born April 1947
Director
Appointed 08 Mar 1993
Resigned 31 Dec 1995

HANCOCK, Lisa Andrea

Resigned
Estuary Road, NewportNP19 4XA
Born June 1968
Director
Appointed 04 Jul 2023
Resigned 20 Feb 2024

HARWOOD, Warwick

Resigned
3 Morfa Crescent, TywynLL36 9AU
Born June 1931
Director
Appointed N/A
Resigned 21 Dec 1998

HUBERS, Gerrit Jan

Resigned
Estuary Road, NewportNP19 4XA
Born March 1963
Director
Appointed 12 Jul 2016
Resigned 02 Oct 2017

HUXLEY, Sioned Llewellyn

Resigned
Flat 3 Bryn Tegwel, AberdyfiLL35 0NH
Born October 1967
Director
Appointed 01 Aug 1997
Resigned 13 Jan 2006

JÄRVENPÄÄ, Tomi Valtteri

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born July 1975
Director
Appointed 02 Mar 2015
Resigned 15 Mar 2016

MUSTONEN, Olli Ensio

Resigned
Estuary Road, NewportNP19 4XA
Born August 1985
Director
Appointed 02 Mar 2015
Resigned 12 Jul 2016

NICLASSEN, Johannes

Resigned
Estuary Road, NewportNP19 4XA
Born October 1965
Director
Appointed 01 Feb 2019
Resigned 30 Jun 2020

PEARCE, David Martin

Resigned
17 Burpham Lane, GuildfordGU4 7LN
Born February 1947
Director
Appointed 08 Mar 1993
Resigned 01 Jun 2005

POUJARDIEU, Vincent Marie Alberic Francois

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born May 1967
Director
Appointed 08 Nov 2013
Resigned 02 Mar 2015

PUIJPE, Edwin

Resigned
Estuary Road, NewportNP19 4XA
Born September 1967
Director
Appointed 12 Jul 2016
Resigned 08 Nov 2018

SAUNDERS, Judith Margaret

Resigned
Cynefin, LlanegrynLL36 9SE
Born June 1950
Director
Appointed N/A
Resigned 20 Dec 2004

Persons with significant control

1

Estuary Road, NewportNP19 4XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

266

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Court Order
31 October 2024
OCOC
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
6 December 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
6 December 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
1 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Memorandum Articles
3 August 2016
MAMA
Resolution
3 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Resolution
14 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Auditors Resignation Company
9 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
4 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
8 January 2010
MG01MG01
Legacy
10 December 2009
MG01MG01
Memorandum Articles
3 December 2009
MEM/ARTSMEM/ARTS
Legacy
1 December 2009
MG02MG02
Memorandum Articles
24 November 2009
MEM/ARTSMEM/ARTS
Resolution
24 November 2009
RESOLUTIONSResolutions
Legacy
18 September 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Resolution
15 September 2007
RESOLUTIONSResolutions
Resolution
15 September 2007
RESOLUTIONSResolutions
Legacy
15 September 2007
155(6)a155(6)a
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
4 April 2006
287Change of Registered Office
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288cChange of Particulars
Resolution
20 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
88(2)R88(2)R
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
287Change of Registered Office
Auditors Resignation Company
4 January 2005
AUDAUD
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
225Change of Accounting Reference Date
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
29 December 2004
155(6)a155(6)a
Legacy
29 December 2004
155(6)b155(6)b
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 June 2003
AAAnnual Accounts
Legacy
30 April 2003
288cChange of Particulars
Legacy
30 April 2003
288cChange of Particulars
Legacy
2 September 2002
363sAnnual Return (shuttle)
Memorandum Articles
26 June 2002
MEM/ARTSMEM/ARTS
Resolution
26 June 2002
RESOLUTIONSResolutions
Resolution
26 June 2002
RESOLUTIONSResolutions
Resolution
26 June 2002
RESOLUTIONSResolutions
Resolution
26 June 2002
RESOLUTIONSResolutions
Legacy
26 June 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
28 March 2002
AAAnnual Accounts
Legacy
23 February 2002
395Particulars of Mortgage or Charge
Legacy
24 October 2001
403aParticulars of Charge Subject to s859A
Legacy
29 August 2001
363sAnnual Return (shuttle)
Resolution
10 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 April 2001
AAAnnual Accounts
Legacy
21 November 2000
288cChange of Particulars
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 2000
AAAnnual Accounts
Legacy
18 April 2000
288cChange of Particulars
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 April 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 June 1997
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 1996
AAAnnual Accounts
Legacy
21 December 1995
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
363sAnnual Return (shuttle)
Statement Of Affairs
5 August 1994
SASA
Legacy
5 August 1994
88(2)O88(2)O
Legacy
10 June 1994
88(2)P88(2)P
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Legacy
10 June 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
12 May 1994
AAAnnual Accounts
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Accounts With Accounts Type Full Group
17 January 1994
AAAnnual Accounts
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
5 January 1994
288288
Legacy
31 October 1993
225(1)225(1)
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
2 April 1993
395Particulars of Mortgage or Charge
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Certificate Change Of Name Company
5 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Resolution
15 January 1993
RESOLUTIONSResolutions
Legacy
15 January 1993
123Notice of Increase in Nominal Capital
Legacy
30 December 1992
395Particulars of Mortgage or Charge
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Certificate Change Of Name Company
12 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1991
363b363b
Legacy
18 June 1991
363aAnnual Return
Legacy
3 June 1991
287Change of Registered Office
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
22 January 1990
288288
Legacy
26 September 1989
88(2)R88(2)R
Legacy
19 September 1989
224224
Legacy
1 September 1989
287Change of Registered Office
Legacy
1 September 1989
288288
Incorporation Company
8 August 1989
NEWINCIncorporation