Background WavePink WaveYellow Wave

CROP MARKETING (GROUPS) LIMITED (02587759)

CROP MARKETING (GROUPS) LIMITED (02587759) is an active UK company. incorporated on 1 March 1991. with registered office in Templecombe. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). CROP MARKETING (GROUPS) LIMITED has been registered for 35 years. Current directors include BARNES, Nigel Leonard Martin, BUCK, Andrew Stuart, BULLOCK, Andrew Alastair and 12 others.

Company Number
02587759
Status
active
Type
ltd
Incorporated
1 March 1991
Age
35 years
Address
Cefetra Wessex, Templecombe, BA8 0TN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
BARNES, Nigel Leonard Martin, BUCK, Andrew Stuart, BULLOCK, Andrew Alastair, CAMPBELL, Colin Robert Vaughan, DOBLE, Stephen Frederick John, FINCHETT, Thomas Edward Henry, FORD, Edward, HARTLEY, Richard James, MAIR, James, MEADOWS, Christopher James, MURRAY, Alan James, POW, Stuart Adrian, REES, Tom, REYNOLDS, Michael James, WILCOX, Simon Winser
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROP MARKETING (GROUPS) LIMITED

CROP MARKETING (GROUPS) LIMITED is an active company incorporated on 1 March 1991 with the registered office located in Templecombe. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). CROP MARKETING (GROUPS) LIMITED was registered 35 years ago.(SIC: 01630)

Status

active

Active since 35 years ago

Company No

02587759

LTD Company

Age

35 Years

Incorporated 1 March 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

WMF CROP MARKETING (GROUPS) LIMITED
From: 2 August 1991To: 22 April 1997
VELOCITY 133 LIMITED
From: 1 March 1991To: 2 August 1991
Contact
Address

Cefetra Wessex Henstridge Trading Estate Templecombe, BA8 0TN,

Previous Addresses

Barrow Hill Barns Barrow Hill Goodworth Clatford Andover Hampshire SP11 7RG
From: 1 March 1991To: 26 July 2024
Timeline

57 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
May 11
Funding Round
Sept 11
Funding Round
Dec 11
Funding Round
Apr 12
Funding Round
Jun 12
Funding Round
Jun 13
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
Jun 14
Director Left
Jun 14
Funding Round
Jun 14
Director Joined
Aug 14
Funding Round
Nov 14
Funding Round
Mar 15
Director Joined
Apr 15
Funding Round
May 15
Funding Round
Jul 15
Director Joined
Nov 15
Funding Round
Nov 15
Funding Round
Apr 16
Funding Round
Jun 16
Director Joined
Aug 16
Funding Round
Sept 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Left
May 17
Funding Round
Jul 17
Funding Round
Dec 17
Funding Round
Jul 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Mar 20
Director Joined
Aug 20
Director Left
Apr 22
Director Joined
Mar 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Funding Round
Jun 25
Funding Round
Jan 26
Funding Round
Mar 26
36
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

MURRAY, Alan James

Active
Henstridge Trading Estate, TemplecombeBA8 0TN
Secretary
Appointed 12 Mar 2020

BARNES, Nigel Leonard Martin

Active
Greenfield Road, BedfordMK45 5JD
Born June 1965
Director
Appointed 26 Feb 2015

BUCK, Andrew Stuart

Active
Henstridge Trading Estate, TemplecombeBA8 0TN
Born July 1965
Director
Appointed 07 Jul 2016

BULLOCK, Andrew Alastair

Active
Aston Farm House, CheltenhamGL54 3BZ
Born July 1961
Director
Appointed 30 Jan 2002

CAMPBELL, Colin Robert Vaughan

Active
Cawdor, NairnIV12 5RE
Born June 1962
Director
Appointed 19 Jan 2023

DOBLE, Stephen Frederick John

Active
Shiplake Farm, ShiplakeRG9 4BX
Born February 1981
Director
Appointed 29 May 2014

FINCHETT, Thomas Edward Henry

Active
Home Farm, Milton KeynesMK17 0SW
Born September 1968
Director
Appointed 15 Mar 2007

FORD, Edward

Active
Brentwood Road, BrentwoodCM13 3LH
Born May 1990
Director
Appointed 20 May 2025

HARTLEY, Richard James

Active
Upper Milton, Chipping NortonOX7 6EX
Born May 1974
Director
Appointed 20 May 2025

MAIR, James

Active
Henstridge Trading Estate, TemplecombeBA8 0TN
Born October 1962
Director
Appointed 20 May 2025

MEADOWS, Christopher James

Active
Foxholes, Stratford Upon AvonCV37 7RL
Born March 1951
Director
Appointed 11 Jun 2003

MURRAY, Alan James

Active
Henstridge Trading Estate, TemplecombeBA8 0TN
Born October 1961
Director
Appointed 22 Oct 2019

POW, Stuart Adrian

Active
Inglesbatch, BathBA2 9DZ
Born April 1963
Director
Appointed 11 Jan 2024

REES, Tom

Active
Henstridge Trading Estate, TemplecombeBA8 0TN
Born April 1988
Director
Appointed 20 May 2025

REYNOLDS, Michael James

Active
Luffenham Road, StamfordPE9 3UT
Born December 1956
Director
Appointed 10 Sept 2009

WILCOX, Simon Winser

Active
Henstridge Trading Estate, TemplecombeBA8 0TN
Born January 1961
Director
Appointed 20 May 2025

BRYANT, Cynthia Verena

Resigned
36 Wonston Close, WinchesterSO21 3LQ
Secretary
Appointed 17 May 2000
Resigned 31 Jan 2020

STEVENS, David William

Resigned
6 Burnet Close, MelkshamSN12 7SJ
Secretary
Appointed N/A
Resigned 17 May 2000

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Court, BristolBS1 5DS
Corporate secretary
Appointed 01 Mar 1991
Resigned 12 May 1992

BRADLEY, Anthony Richard Francis

Resigned
Cotswold, ThatchamRG18 9RJ
Born June 1941
Director
Appointed 15 Jul 1996
Resigned 23 Feb 2017

BREALY, Andrew St. George

Resigned
Bullockstone Road, Herne BayCT6 7TL
Born May 1955
Director
Appointed 02 Jul 2015
Resigned 20 May 2025

BULLOCK, William Alastair

Resigned
Aston Farm House, CheltenhamGL54 3BZ
Born May 1933
Director
Appointed 24 Aug 1992
Resigned 11 Jul 2001

BUSH, John Barnard

Resigned
Fullingbridge Farm, WestburyBA13 4NB
Born February 1937
Director
Appointed 24 Aug 1992
Resigned 21 Oct 1996

CHAMBERLAYNE, Jeremy Rudge

Resigned
Maisemore Court, GloucesterGL2 8EY
Born July 1940
Director
Appointed 06 Oct 1992
Resigned 01 Jul 2005

COLVILLE, David Alastair

Resigned
Isla Bank House, Coupar AngusPH13 9HL
Born February 1955
Director
Appointed 19 Sept 2006
Resigned 10 Mar 2022

COOK, Edward George

Resigned
Sandy Acres Sandfield Lane, EveshamWR11 6QS
Born February 1940
Director
Appointed 12 Aug 1991
Resigned 31 May 1992

COOK, Michael Robert Mallard

Resigned
Littlewood, Abbots MortonWR7 4NA
Born September 1951
Director
Appointed 15 Jul 1996
Resigned 11 Jun 2003

DAVIES, Edward Gethin

Resigned
Croescarneinion Farm, NewportNP10 8RR
Born November 1951
Director
Appointed 06 Oct 1992
Resigned 22 Sept 2003

DOBLE, Brian

Resigned
Shiplake Farm, Henley-On-ThamesRG9 4BX
Born April 1943
Director
Appointed 06 Oct 2005
Resigned 29 May 2014

ELLIS, Peter John

Resigned
7 St Georges Close, GloucesterGL4 0PF
Born December 1943
Director
Appointed 26 Nov 1997
Resigned 17 May 2000

ERRINGTON, John Milner

Resigned
Herne Manor Farmhouse, ToddingtonLU5 6HH
Born October 1949
Director
Appointed 07 Mar 2000
Resigned 15 Mar 2007

MIDDLETON, Anthony Mark

Resigned
Mornington House White Lodge, NorthamptonNN6 9PX
Born June 1969
Director
Appointed 19 Sept 2007
Resigned 17 Jun 2009

OSBORNE, Gerald Edward Richard, Reverend

Resigned
Lawn Farm, PewseySN9 5LQ
Born February 1963
Director
Appointed 06 Oct 1992
Resigned 11 Jan 2024

PHILLIPS, Elved Cyril

Resigned
College Way, HungerfordRG17 7EP
Born May 1949
Director
Appointed 17 Mar 1993
Resigned 20 May 2025

POLLOCK, Timothy Hugo

Resigned
Crossing Cottage, LechladeGL7 3QN
Born December 1958
Director
Appointed 17 May 2000
Resigned 07 Jun 2004
Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2020
AAAnnual Accounts
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Capital Allotment Shares
17 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date
22 May 2014
AR01AR01
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date
28 March 2013
AR01AR01
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Auditors Resignation Company
16 January 2013
AUDAUD
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
15 September 2009
88(2)Return of Allotment of Shares
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
9 May 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Legacy
12 February 2009
287Change of Registered Office
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
363sAnnual Return (shuttle)
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
88(2)R88(2)R
Legacy
5 July 2007
88(2)R88(2)R
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
88(2)R88(2)R
Legacy
24 March 2007
88(2)R88(2)R
Legacy
24 March 2007
88(2)R88(2)R
Legacy
24 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
3 January 2007
88(2)R88(2)R
Legacy
3 October 2006
88(2)R88(2)R
Legacy
3 October 2006
88(2)R88(2)R
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
88(2)R88(2)R
Legacy
19 April 2006
88(2)R88(2)R
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
88(2)R88(2)R
Legacy
13 October 2005
88(2)R88(2)R
Legacy
13 October 2005
88(2)R88(2)R
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
18 April 2005
169169
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
88(2)R88(2)R
Legacy
5 July 2004
287Change of Registered Office
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
88(2)R88(2)R
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
26 April 2004
88(2)R88(2)R
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
88(2)R88(2)R
Legacy
22 December 2003
88(2)R88(2)R
Legacy
22 December 2003
88(2)R88(2)R
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
88(2)R88(2)R
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
88(2)R88(2)R
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
19 September 2002
88(2)R88(2)R
Legacy
11 September 2002
88(2)R88(2)R
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288cChange of Particulars
Legacy
22 May 2002
225Change of Accounting Reference Date
Legacy
2 April 2002
88(2)R88(2)R
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
2 May 2001
88(2)R88(2)R
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
7 October 2000
403aParticulars of Charge Subject to s859A
Legacy
8 August 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
287Change of Registered Office
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
287Change of Registered Office
Legacy
3 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
30 July 1996
288288
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
16 September 1993
287Change of Registered Office
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
19 February 1993
363sAnnual Return (shuttle)
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 July 1992
395Particulars of Mortgage or Charge
Resolution
16 June 1992
RESOLUTIONSResolutions
Resolution
16 June 1992
RESOLUTIONSResolutions
Resolution
16 June 1992
RESOLUTIONSResolutions
Legacy
16 June 1992
288288
Legacy
16 June 1992
225(1)225(1)
Legacy
2 March 1992
363sAnnual Return (shuttle)
Legacy
17 September 1991
288288
Memorandum Articles
2 August 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 1991
NEWINCIncorporation