Background WavePink WaveYellow Wave

ERWIN HYMER GROUP UK LTD (02433663)

ERWIN HYMER GROUP UK LTD (02433663) is an active UK company. incorporated on 18 October 1989. with registered office in Consett. The company operates in the Manufacturing sector, engaged in unknown sic code (29201) and 1 other business activities. ERWIN HYMER GROUP UK LTD has been registered for 36 years. Current directors include SHORT, Chris.

Company Number
02433663
Status
active
Type
ltd
Incorporated
18 October 1989
Age
36 years
Address
Explorer House, Consett, DH8 7PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
SHORT, Chris
SIC Codes
29201, 29203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERWIN HYMER GROUP UK LTD

ERWIN HYMER GROUP UK LTD is an active company incorporated on 18 October 1989 with the registered office located in Consett. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201) and 1 other business activity. ERWIN HYMER GROUP UK LTD was registered 36 years ago.(SIC: 29201, 29203)

Status

active

Active since 36 years ago

Company No

02433663

LTD Company

Age

36 Years

Incorporated 18 October 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

THE EXPLORER GROUP LIMITED
From: 11 June 1998To: 1 August 2017
CARISFIELD LIMITED
From: 18 October 1989To: 11 June 1998
Contact
Address

Explorer House Delves Lane Consett, DH8 7PE,

Timeline

39 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Oct 10
Director Left
Jan 12
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Jun 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Funding Round
Jun 15
Director Left
Nov 15
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Owner Exit
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Nov 18
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Sept 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Nov 22
Loan Secured
Nov 23
Owner Exit
Aug 24
Director Left
Mar 25
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HUNT, Nathan

Active
Explorer House, ConsettDH8 7PE
Secretary
Appointed 03 Oct 2024

SHORT, Chris

Active
Explorer House, ConsettDH8 7PE
Born July 1972
Director
Appointed 01 May 2022

ATKINSON, James Robert

Resigned
40 Thornleigh Road, NewcastleNE2 3ET
Secretary
Appointed 01 Apr 2000
Resigned 31 Aug 2003

DUNHAM, Geoffrey

Resigned
18 Front Street, DriffieldYO25 9SH
Secretary
Appointed N/A
Resigned 31 Mar 2000

QUINE, Robert George

Resigned
10 Kennersdene, TynemouthNE30 2LT
Secretary
Appointed 01 Sept 2003
Resigned 30 Mar 2009

ROBSON, Angela

Resigned
Explorer House, ConsettDH8 7PE
Secretary
Appointed 01 Dec 2022
Resigned 03 Oct 2024

STYLES, David James

Resigned
Explorer House, ConsettDH8 7PE
Secretary
Appointed 30 Mar 2009
Resigned 01 Dec 2022

AKERS-DOUGLAS, Dominic Lovett

Resigned
Explorer House, ConsettDH8 7PE
Born July 1979
Director
Appointed 07 Oct 2010
Resigned 08 Feb 2017

BINNIE, Stewart John

Resigned
36 Glebe Road, LondonSW13 0EA
Born June 1946
Director
Appointed 14 Jan 1994
Resigned 19 Oct 1995

BRANDT, Martin Anton

Resigned
Explorer House, ConsettDH8 7PE
Born May 1960
Director
Appointed 08 Feb 2017
Resigned 06 Jul 2022

CONN, Alastair Macbeth

Resigned
8 Well Ridge Park, Whitley BayNE25 9PQ
Born May 1955
Director
Appointed 14 Jan 1994
Resigned 22 May 1996

CONSTANTINE, Nigel Loudon

Resigned
Kinley House, PetersfieldGU31 5AS
Born June 1954
Director
Appointed 23 Feb 1995
Resigned 01 Oct 2013

COOK, Raymond

Resigned
Greystones, LanchesterDH7 0SH
Born December 1943
Director
Appointed 01 Sept 1997
Resigned 01 Sept 1998

DAGLISH, Robert

Resigned
10 Towneley Fields, Rowlands GillNE39 1RB
Born January 1933
Director
Appointed N/A
Resigned 25 May 1995

DICKINSON, Robert Colin

Resigned
21 Orchard Drive, Durham CityDH1 1LA
Born February 1930
Director
Appointed N/A
Resigned 10 Mar 1995

DOHERTY, Patrick Joseph

Resigned
4 Norhurst, Newcastle Upon TyneNE16 5UX
Born March 1955
Director
Appointed N/A
Resigned 12 Jun 2002

FORD, Steven

Resigned
46 Cloverdale Gardens, Newcastle Upon TyneNE7 7QJ
Born September 1958
Director
Appointed 17 Sept 2001
Resigned 23 May 2008

HENDERSON, Martin Barry

Resigned
Explorer House, ConsettDH8 7PE
Born June 1965
Director
Appointed 25 Mar 2013
Resigned 30 Jun 2014

HENDERSON, Martin Barry

Resigned
4 Horn Hall, StanhopeDL13 2JR
Born June 1965
Director
Appointed 12 Oct 1999
Resigned 30 Apr 2007

HIBBS, Francis James

Resigned
26 High Street, North FerribyHU14 3ER
Born March 1947
Director
Appointed 12 Oct 1999
Resigned 05 Jul 2001

HOLD, Michael Brian

Resigned
High Leases Farm, RichmondDL10 4SB
Born March 1954
Director
Appointed 12 Oct 1999
Resigned 12 May 2005

JOHNSON, Keith

Resigned
Rosemount North Road Dipton, StanleyDH9 9JG
Born December 1940
Director
Appointed N/A
Resigned 31 Dec 1998

JUNKER, Stefan

Resigned
Explorer House, ConsettDH8 7PE
Born April 1969
Director
Appointed 01 Dec 2017
Resigned 27 Mar 2025

KEEBLE, Simon John

Resigned
Four Winds, WokingGU21 4LZ
Born April 1958
Director
Appointed 03 Aug 1999
Resigned 12 Oct 2000

KNOWLES, Ian Vernon

Resigned
Burnview, Bishop AucklandDL13 1QB
Born April 1953
Director
Appointed 22 May 1996
Resigned 12 Oct 2000

MAGEE, Edward

Resigned
Brown Rigg Sandy Bank, Riding MillNE44 6HT
Born February 1941
Director
Appointed 14 Jan 1994
Resigned 12 Oct 2000

MCDONALD, Frederick John Jackman

Resigned
Clannoch, EdmundbuyersDH8 9NH
Born January 1954
Director
Appointed 25 May 1995
Resigned 08 Oct 2002

POTTER, Iain Victor

Resigned
9 Adeline Gardens, GosforthNE3 4JQ
Born August 1960
Director
Appointed N/A
Resigned 19 Jan 1995

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Danley Farm, HaslemereGU27 3NF
Born April 1962
Director
Appointed 11 Jul 2000
Resigned 08 Feb 2017

PROCTOR, Arthur Wilson

Resigned
16 Highheath, WashingtonNE37 1LG
Born September 1939
Director
Appointed N/A
Resigned 14 Jan 1994

QUINE, Robert George

Resigned
Explorer House, ConsettDH8 7PE
Born August 1962
Director
Appointed 12 Oct 2000
Resigned 29 Apr 2022

REITHMEIER, Jorg

Resigned
Explorer House, ConsettDH8 7PE
Born July 1969
Director
Appointed 08 Feb 2017
Resigned 06 Nov 2018

ROBSON, Graham

Resigned
Explorer House, ConsettDH8 7PE
Born July 1961
Director
Appointed 31 Mar 2004
Resigned 31 Oct 2015

SIMSON, John Henry Francis

Resigned
Gallery Montrose, AngusDD10 9LA
Born October 1931
Director
Appointed 14 Jan 1994
Resigned 12 Oct 1999

STYLES, David James

Resigned
Explorer House, ConsettDH8 7PE
Born January 1969
Director
Appointed 30 Mar 2009
Resigned 01 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
601 East Beardsley Avenue, Elkhart

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2017
Ceased 08 Feb 2017
Delves Lane, ConsettDH8 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2017

Constantine Group Plc

Ceased
Mill Lane, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

253

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 August 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 August 2016
RP04SH01RP04SH01
Resolution
18 July 2016
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
8 July 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 July 2016
RP04AR01RP04AR01
Annual Return Company
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Statement Of Companys Objects
15 June 2015
CC04CC04
Resolution
15 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Mortgage Charge Part Release With Charge Number
9 January 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
9 January 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
14 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Legacy
29 January 2013
MG01MG01
Legacy
29 January 2013
MG01MG01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
3 February 2009
363aAnnual Return
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
395Particulars of Mortgage or Charge
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Legacy
9 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 April 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
10 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288cChange of Particulars
Legacy
9 March 2003
288cChange of Particulars
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 February 2003
AAAnnual Accounts
Legacy
10 January 2003
288cChange of Particulars
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288cChange of Particulars
Legacy
8 July 2002
288cChange of Particulars
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 June 2002
AAAnnual Accounts
Auditors Resignation Company
21 June 2002
AUDAUD
Legacy
21 June 2002
88(2)R88(2)R
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 June 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
287Change of Registered Office
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Legacy
4 September 2000
88(2)R88(2)R
Legacy
14 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 June 2000
AAAnnual Accounts
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
11 February 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
353353
Legacy
11 August 1998
325325
Legacy
11 August 1998
318318
Certificate Change Of Name Company
11 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1998
169169
Legacy
16 April 1998
122122
Accounts With Accounts Type Full Group
25 March 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
22 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 June 1997
AAAnnual Accounts
Legacy
13 March 1997
169169
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
9 June 1996
288288
Accounts With Accounts Type Full Group
3 June 1996
AAAnnual Accounts
Legacy
30 May 1996
288288
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
288288
Accounts With Accounts Type Full Group
20 June 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
5 May 1995
288288
Legacy
15 March 1995
288288
Legacy
8 March 1995
288288
Legacy
6 March 1995
288288
Legacy
27 February 1995
363sAnnual Return (shuttle)
Legacy
29 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 March 1994
122122
Legacy
7 March 1994
363sAnnual Return (shuttle)
Memorandum Articles
21 February 1994
MEM/ARTSMEM/ARTS
Resolution
21 February 1994
RESOLUTIONSResolutions
Resolution
21 February 1994
RESOLUTIONSResolutions
Legacy
15 February 1994
288288
Legacy
15 February 1994
88(2)R88(2)R
Legacy
10 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Accounts With Accounts Type Full Group
26 January 1994
AAAnnual Accounts
Legacy
30 March 1993
169169
Legacy
30 March 1993
169169
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
122122
Legacy
7 February 1992
363b363b
Accounts With Accounts Type Full Group
23 December 1991
AAAnnual Accounts
Legacy
5 December 1991
288288
Memorandum Articles
9 May 1991
MEM/ARTSMEM/ARTS
Resolution
9 May 1991
RESOLUTIONSResolutions
Legacy
18 April 1991
288288
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
22 January 1991
AAAnnual Accounts
Legacy
13 July 1990
288288
Legacy
6 March 1990
88(2)R88(2)R
Legacy
5 March 1990
88(2)R88(2)R
Legacy
5 March 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
26 February 1990
MEM/ARTSMEM/ARTS
Resolution
23 February 1990
RESOLUTIONSResolutions
Legacy
23 February 1990
123Notice of Increase in Nominal Capital
Legacy
20 February 1990
287Change of Registered Office
Legacy
20 February 1990
224224
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
17 January 1990
288288
Legacy
5 January 1990
287Change of Registered Office
Legacy
5 January 1990
288288
Memorandum Articles
19 December 1989
MEM/ARTSMEM/ARTS
Resolution
19 December 1989
RESOLUTIONSResolutions
Incorporation Company
18 October 1989
NEWINCIncorporation