Background WavePink WaveYellow Wave

POUNDLAND LIMITED (02495645)

POUNDLAND LIMITED (02495645) is an active UK company. incorporated on 25 April 1990. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. POUNDLAND LIMITED has been registered for 35 years. Current directors include JACKSON, Mark Xavier, WILLIAMS, Barry Paul Inman.

Company Number
02495645
Status
active
Type
ltd
Incorporated
25 April 1990
Age
35 years
Address
Poundland Csc, Walsall, WS1 3TX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
JACKSON, Mark Xavier, WILLIAMS, Barry Paul Inman
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUNDLAND LIMITED

POUNDLAND LIMITED is an active company incorporated on 25 April 1990 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. POUNDLAND LIMITED was registered 35 years ago.(SIC: 47190)

Status

active

Active since 35 years ago

Company No

02495645

LTD Company

Age

35 Years

Incorporated 25 April 1990

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

POUNDLAND PLC
From: 4 June 2001To: 6 June 2002
THE ISE GROUP PLC
From: 9 March 1998To: 4 June 2001
POUNDLAND PLC
From: 24 May 1993To: 9 March 1998
POUND LAND LIMITED
From: 25 April 1990To: 24 May 1993
Contact
Address

Poundland Csc Midland Road Walsall, WS1 3TX,

Previous Addresses

Wellmans Road Willenhall West Midlands WV13 2QT
From: 25 April 1990To: 12 November 2020
Timeline

93 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Jul 12
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
Jul 14
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Funding Round
Feb 18
Loan Secured
Mar 18
Director Joined
Sept 18
Director Left
Nov 18
Loan Secured
Dec 18
Director Left
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Apr 19
Capital Update
Aug 19
Owner Exit
Aug 19
Loan Secured
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Mar 21
Loan Secured
Jun 21
Loan Cleared
Aug 21
Director Left
Oct 21
Loan Cleared
Feb 23
Loan Secured
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Mar 25
Director Joined
Mar 25
Loan Secured
Jun 25
Owner Exit
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Funding Round
Sept 25
Loan Secured
Sept 25
Share Issue
Sept 25
Director Left
Sept 25
4
Funding
53
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JACKSON, Mark Xavier

Active
Midland Road, WalsallWS1 3TX
Born March 1966
Director
Appointed 21 Mar 2025

WILLIAMS, Barry Paul Inman

Active
Midland Road, WalsallWS1 3TX
Born June 1970
Director
Appointed 22 Jan 2025

ADAMS, Robert Frank

Resigned
The Hall, ShangtonLE8 0PG
Secretary
Appointed 02 Dec 2002
Resigned 10 May 2006

HATELEY, Nicholas Roger

Resigned
Wellmans Road, West MidlandsWV13 2QT
Secretary
Appointed 30 Oct 2006
Resigned 01 Jan 2014

JHUTI, Jinder

Resigned
Wellmans Road, West MidlandsWV13 2QT
Secretary
Appointed 01 Jan 2014
Resigned 06 Oct 2017

SMITH, Colin Deverell

Resigned
Pyes, BeaconsfieldHP9 2TS
Secretary
Appointed 10 May 2006
Resigned 30 Oct 2006

SMITH, Tracy

Resigned
Cromdale Court, Wall Heath KingswinfordDY6 0BW
Secretary
Appointed N/A
Resigned 11 Jun 2002

ADAMS, Robert Frank

Resigned
The Hall, ShangtonLE8 0PG
Born July 1949
Director
Appointed 15 May 2000
Resigned 10 May 2006

ALLEN, Paul James

Resigned
Midland Road, WalsallWS1 3TX
Born April 1969
Director
Appointed 02 Oct 2017
Resigned 19 Mar 2021

BAKER, Peter Gerard

Resigned
36 Sandy Lane, StaffordST19 9ET
Born October 1958
Director
Appointed 01 Oct 2000
Resigned 07 Feb 2002

BALES, Craig Austin

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born September 1961
Director
Appointed 06 Dec 2004
Resigned 01 Jun 2015

BEAUMONT, Ian

Resigned
Manor House, DoveridgeDE5 6JY
Born December 1967
Director
Appointed 28 Feb 2007
Resigned 12 Sept 2008

BOND, Andrew James

Resigned
Capital House, LondonNW1 5DH
Born March 1965
Director
Appointed 15 Jan 2024
Resigned 01 Jul 2024

BORCHERT, Stephan

Resigned
Midland Road, WalsallWS1 3TX
Born December 1969
Director
Appointed 01 Jul 2024
Resigned 22 Jan 2025

BURTON, Michelle Andrea

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born August 1971
Director
Appointed 01 Apr 2015
Resigned 28 Feb 2019

CARDINAAL, Sean Nicolas Nennens

Resigned
Midland Road, WalsallWS1 3TX
Born December 1967
Director
Appointed 03 Oct 2017
Resigned 13 Oct 2021

COOKE, Austin Lee David Edward

Resigned
Midland Road, WalsallWS1 3TX
Born April 1981
Director
Appointed 28 Jul 2017
Resigned 27 Jan 2025

CORDELL, Michael

Resigned
3 The Paddocks, BirminghamB15 1JB
Born January 1953
Director
Appointed 01 Apr 1999
Resigned 09 Sept 2000

COXON, David James Barnett

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born January 1957
Director
Appointed 24 Oct 2005
Resigned 18 Jul 2014

DAWSON, Martin John

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born October 1969
Director
Appointed 01 Dec 2015
Resigned 30 Nov 2017

DODD, David Philip

Resigned
The Old Rectory, Church EatonST20 0AN
Born May 1960
Director
Appointed N/A
Resigned 09 May 2006

ELLIS, Roy George

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born September 1970
Director
Appointed 21 Nov 2016
Resigned 11 Oct 2018

FERRIER, Catherine

Resigned
Summer Meadows, Old Minster LovellOX29 0RN
Born August 1960
Director
Appointed 07 Jul 2003
Resigned 02 Nov 2004

FRANKS, Timothy Robert

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born April 1973
Director
Appointed 23 Aug 2006
Resigned 17 Jun 2010

GALLOWAY, Neil John

Resigned
14th Floor Capital House, LondonNW1 5DH
Born December 1968
Director
Appointed 15 Jan 2024
Resigned 22 Jan 2025

GARBUTT, Andrew John

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born April 1977
Director
Appointed 01 Jun 2015
Resigned 16 Nov 2018

GOALEN, Timothy Robert William

Resigned
Midland Road, WalsallWS1 3TX
Born December 1965
Director
Appointed 07 Nov 2016
Resigned 22 Jan 2025

GRAY, Michael Stuart

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born September 1959
Director
Appointed 27 Mar 2012
Resigned 18 Dec 2017

HATELEY, Nicholas Roger

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born September 1965
Director
Appointed 30 Oct 2006
Resigned 02 Dec 2016

JENNER, Benjamin

Resigned
Midland Road, WalsallWS1 3TX
Born August 1979
Director
Appointed 15 Jan 2024
Resigned 22 Sept 2025

JHUTI, Jinder

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born May 1963
Director
Appointed 04 Apr 2016
Resigned 06 Oct 2017

LANCASTER, Richard

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born December 1963
Director
Appointed 02 Jul 2012
Resigned 28 Aug 2015

MACLACHLAN, James

Resigned
2 Launceston Dove Park, ChorleywoodWD3 5GY
Born January 1955
Director
Appointed 05 Apr 2004
Resigned 13 Jun 2007

MCCARTHY, James John

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born January 1956
Director
Appointed 23 Aug 2006
Resigned 30 Jun 2016

MCDONNELL, Tim James

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born March 1965
Director
Appointed 01 Jun 2007
Resigned 30 Sept 2016

Persons with significant control

3

1 Active
2 Ceased
Soho Street, LondonW1D 3AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2025
25 Chapel Street, LondonNW1 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
Ceased 12 Jun 2025
Wellmans Road, WillenhallWV13 2QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

304

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
16 December 2025
AAMDAAMD
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Capital Alter Shares Subdivision
12 September 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
12 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Legacy
2 September 2025
OC-ROC-R
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Memorandum Articles
8 July 2025
MAMA
Resolution
8 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
18 June 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 June 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
5 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 August 2019
SH19Statement of Capital
Legacy
5 August 2019
CAP-SSCAP-SS
Resolution
5 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
14 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 December 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Resolution
16 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Resolution
26 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
28 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Auditors Resignation Limited Company
15 June 2017
AA03AA03
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Legacy
22 June 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Legacy
21 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Legacy
6 March 2012
MG01MG01
Legacy
1 March 2012
MG01MG01
Legacy
1 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Legacy
8 October 2010
MG01MG01
Legacy
8 October 2010
MG01MG01
Legacy
5 October 2010
MG01MG01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
8 May 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Resolution
18 August 2004
RESOLUTIONSResolutions
Legacy
18 August 2004
155(6)a155(6)a
Legacy
18 August 2004
155(6)a155(6)a
Legacy
18 August 2004
155(6)a155(6)a
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
9 December 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
11 October 2002
AUDAUD
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
155(6)a155(6)a
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
20 June 2002
155(6)a155(6)a
Legacy
18 June 2002
403aParticulars of Charge Subject to s859A
Legacy
18 June 2002
403aParticulars of Charge Subject to s859A
Legacy
18 June 2002
403aParticulars of Charge Subject to s859A
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
6 June 2002
CERT10CERT10
Re Registration Memorandum Articles
6 June 2002
MARMAR
Legacy
6 June 2002
5353
Resolution
6 June 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 April 2002
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
287Change of Registered Office
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 July 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 1998
AAAnnual Accounts
Certificate Change Of Name Company
6 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288cChange of Particulars
Legacy
26 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 August 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Legacy
11 June 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
27 July 1995
AAAnnual Accounts
Legacy
17 July 1995
395Particulars of Mortgage or Charge
Legacy
21 June 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
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 May 1994
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
7 April 1994
CERT5CERT5
Auditors Statement
7 April 1994
AUDSAUDS
Auditors Report
7 April 1994
AUDRAUDR
Accounts Balance Sheet
7 April 1994
BSBS
Re Registration Memorandum Articles
7 April 1994
MARMAR
Legacy
7 April 1994
43(3)e43(3)e
Legacy
7 April 1994
43(3)43(3)
Resolution
7 April 1994
RESOLUTIONSResolutions
Resolution
7 April 1994
RESOLUTIONSResolutions
Legacy
8 February 1994
88(2)R88(2)R
Resolution
8 February 1994
RESOLUTIONSResolutions
Legacy
25 October 1993
395Particulars of Mortgage or Charge
Legacy
17 September 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
14 July 1993
AUDAUD
Legacy
11 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Certificate Change Of Name Company
21 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
22 September 1992
225(1)225(1)
Legacy
20 August 1992
288288
Legacy
8 August 1992
395Particulars of Mortgage or Charge
Legacy
6 August 1992
288aAppointment of Director or Secretary
Legacy
8 May 1992
363b363b
Legacy
23 January 1992
287Change of Registered Office
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
18 June 1990
88(2)R88(2)R
Legacy
18 June 1990
287Change of Registered Office
Legacy
18 June 1990
224224
Legacy
1 May 1990
288288
Incorporation Company
25 April 1990
NEWINCIncorporation