Background WavePink WaveYellow Wave

COMPASS MINERALS UK HOLDINGS LIMITED (02654680)

COMPASS MINERALS UK HOLDINGS LIMITED (02654680) is an active UK company. incorporated on 16 October 1991. with registered office in Winsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COMPASS MINERALS UK HOLDINGS LIMITED has been registered for 34 years. Current directors include BRADSHAW, Matthew Robert, SINCLAIR, Gary.

Company Number
02654680
Status
active
Type
ltd
Incorporated
16 October 1991
Age
34 years
Address
Riverside Place, Winsford, CW7 2PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADSHAW, Matthew Robert, SINCLAIR, Gary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS MINERALS UK HOLDINGS LIMITED

COMPASS MINERALS UK HOLDINGS LIMITED is an active company incorporated on 16 October 1991 with the registered office located in Winsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COMPASS MINERALS UK HOLDINGS LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02654680

LTD Company

Age

34 Years

Incorporated 16 October 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

COMPASS MINERALS (UK) LIMITED
From: 23 January 2002To: 1 August 2014
IMC GLOBAL (UK) LIMITED
From: 6 January 1999To: 23 January 2002
NAMSCO (UK) LIMITED
From: 1 April 1992To: 6 January 1999
PRECIS (1123) LIMITED
From: 16 October 1991To: 1 April 1992
Contact
Address

Riverside Place Bradford Road Winsford, CW7 2PE,

Previous Addresses

Astbury House, Bradford Road Winsford Cheshire CW7 2PA
From: 16 October 1991To: 15 December 2023
Timeline

19 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Share Issue
Jan 13
Director Left
Jan 13
Director Joined
Jan 14
Capital Update
Feb 14
Director Left
Dec 14
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
May 24
Director Joined
May 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Jun 25
Director Joined
Feb 26
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRADSHAW, Matthew Robert

Active
Bradford Road, WinsfordCW7 2PE
Secretary
Appointed 01 Jun 2025

BRADSHAW, Matthew Robert

Active
Bradford Road, WinsfordCW7 2PE
Born November 1991
Director
Appointed 02 Feb 2026

SINCLAIR, Gary

Active
Bradford Road, WinsfordCW7 2PE
Born August 1961
Director
Appointed 17 May 2024

DONAHUE, Richard James

Resigned
1275 Madison Drive, Yardley
Secretary
Appointed 10 Apr 1992
Resigned 13 Dec 1995

GORDON, Ian Peter

Resigned
17 Lancaster Road, ManchesterM20 2QU
Secretary
Appointed 01 Jul 2006
Resigned 31 Dec 2013

JOHNSON, Paul James

Resigned
6 Lodge Lane, NorthwichCW8 1PS
Secretary
Appointed 22 Sept 1999
Resigned 01 Jul 2006

MADDOCK, Alan

Resigned
Pelham House, ChurtonCH3 6NE
Secretary
Appointed 13 Dec 1995
Resigned 22 Sept 1999

MCALINDON, Caroline Elizabeth

Resigned
Astbury House, Bradford Road, CheshireCW7 2PA
Secretary
Appointed 01 Jan 2014
Resigned 21 Aug 2017

NICK, Richard James

Resigned
137 Powerville Road, Boonton
Secretary
Appointed 31 Mar 1992
Resigned 10 Apr 1992

THOMSON, Richard Stewart

Resigned
Bradford Road, WinsfordCW7 2PE
Secretary
Appointed 21 Aug 2017
Resigned 31 May 2025

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 05 Feb 1992
Resigned 31 Mar 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Oct 1991
Resigned 05 Feb 1992

BOXFORD, Michael John

Resigned
70 Limerston Street, LondonSW10 0HJ
Born April 1942
Director
Appointed 30 Apr 1992
Resigned 13 Dec 1995

BOYCE, Michael Ross

Resigned
10600 Highland Lane, OlatheKS66061
Born October 1947
Director
Appointed 09 Apr 1992
Resigned 08 Dec 1995

BRISIMITZAKIS, Angelo

Resigned
10433 S. Highland Circle, Olathe
Born September 1958
Director
Appointed 01 Dec 2006
Resigned 31 Dec 2012

BROLING, Fred William

Resigned
270 Oakridge Avenue, SummitFOREIGN
Born July 1935
Director
Appointed 30 Apr 1992
Resigned 08 Dec 1995

CLARK, Robert F

Resigned
12740 Delmar Drive, 66209 UsaFOREIGN
Born June 1942
Director
Appointed 23 Apr 1998
Resigned 18 Oct 2002

CLOUGH, Adrian John

Resigned
4 Norfolk House, LondonW6 7QT
Born April 1963
Director
Appointed 16 Oct 1991
Resigned 31 Mar 1992

CORTAZZI, William Julian

Resigned
2 Clayton Court, ChesterCH1 1NE
Born June 1961
Director
Appointed 09 Apr 1992
Resigned 05 Dec 1995

DONAHUE, Richard James

Resigned
1275 Madison Drive, Yardley
Born October 1943
Director
Appointed 29 Apr 1992
Resigned 13 Dec 1995

DUCEY, Michael Elliot

Resigned
4011 West 112th Street, Leawood
Born August 1948
Director
Appointed 24 Aug 2005
Resigned 11 May 2006

DUCEY, Michael Elliot

Resigned
4011 West 112th Street, Leawood
Born August 1948
Director
Appointed 01 Apr 2002
Resigned 14 Oct 2003

DUNN, Brian Gordon

Resigned
Bradford Road, WinsfordCW7 2PE
Born May 1962
Director
Appointed 16 Oct 2015
Resigned 17 May 2024

FORREST, Ian Mcclure

Resigned
37 Ponsonby Place, LondonSW1P 4PS
Born March 1958
Director
Appointed 26 Apr 1995
Resigned 13 Dec 1995

GOADBY, David John

Resigned
7 Gorse Close, WarringtonWA6 8PY
Born July 1954
Director
Appointed 21 Sept 1994
Resigned 29 Jul 2016

GORDON, Ian Peter

Resigned
Astbury House, Bradford Road, CheshireCW7 2PA
Born December 1966
Director
Appointed 01 Jul 2006
Resigned 29 Dec 2014

HARRIS, Donald George

Resigned
280 Nettleton Hollow Road, WashingtonCT06793
Born June 1933
Director
Appointed 31 Mar 1992
Resigned 13 May 1996

HEATH, Roger Anthony Frederick

Resigned
Iron Pear Tree House, South GodstoneRH9 8NA
Born January 1943
Director
Appointed 26 Apr 1995
Resigned 13 Dec 1995

HYNES, Mary Ann

Resigned
7103 W. Birchwood, Niles
Born October 1947
Director
Appointed 05 Oct 2001
Resigned 28 Nov 2001

JAMES, Jacob Bradford

Resigned
55 West Goethe, Illinois UsaFOREIGN
Born January 1947
Director
Appointed 20 Apr 2000
Resigned 05 Oct 2001

JOHNSON, Paul James

Resigned
6 Lodge Lane, NorthwichCW8 1PS
Born January 1963
Director
Appointed 14 Oct 2003
Resigned 01 Jul 2006

JONES, Emlyn Murray

Resigned
Caudebec Congleton Road, Alderley EdgeSK9 7AL
Born July 1942
Director
Appointed 16 Apr 1992
Resigned 09 Dec 1995

MADDOCK, Alan

Resigned
Pelham House, ChurtonCH3 6NE
Born December 1935
Director
Appointed 22 Apr 1992
Resigned 05 Dec 1995

MCALINDON, Caroline Elizabeth

Resigned
Astbury House, Bradford Road, CheshireCW7 2PA
Born March 1964
Director
Appointed 01 Jan 2014
Resigned 21 Aug 2017

MCCONNELL, Peter

Resigned
38 Avenue Close, St Johns WoodNW8 6DA
Born March 1940
Director
Appointed 13 May 1996
Resigned 23 Apr 1998

Persons with significant control

3

1 Active
2 Ceased
Bradford Road, WinsfordCW7 2PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Feb 2022
Ceased 28 Nov 2024
Bradford Road, Winsford

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2024
Riverside Place, WinsfordCW7 2PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

255

Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
22 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Elect To Keep The Persons With Significant Control Register Information On The Public Register
29 September 2022
EH04EH04
Elect To Keep The Members Register Information On The Public Register
24 September 2022
EH05EH05
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
6 September 2022
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
6 September 2022
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
6 September 2022
EH02EH02
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
17 February 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
4 August 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Certificate Change Of Name Company
1 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2014
CONNOTConfirmation Statement Notification
Legacy
25 February 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2014
SH19Statement of Capital
Legacy
25 February 2014
CAP-SSCAP-SS
Resolution
25 February 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
11 January 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
11 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Reduction Of Capital Redomination
11 January 2013
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
11 January 2013
SH14Notice of Redenomination
Resolution
11 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Statement Of Companys Objects
14 June 2012
CC04CC04
Resolution
21 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Legacy
15 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Move Registers To Sail Company
27 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Legacy
10 July 2007
288cChange of Particulars
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 September 2006
353353
Legacy
18 September 2006
287Change of Registered Office
Legacy
29 August 2006
363aAnnual Return
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 November 2002
AUDAUD
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288cChange of Particulars
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
4 July 2001
AUDAUD
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
18 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
28 September 1999
225Change of Accounting Reference Date
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Legacy
1 February 1999
403aParticulars of Charge Subject to s859A
Legacy
1 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
5 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
3 September 1997
288cChange of Particulars
Legacy
3 September 1997
363sAnnual Return (shuttle)
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
9 April 1997
122122
Accounts With Accounts Type Full Group
21 March 1997
AAAnnual Accounts
Legacy
27 February 1997
288cChange of Particulars
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
363b363b
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
403aParticulars of Charge Subject to s859A
Legacy
19 November 1996
395Particulars of Mortgage or Charge
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Legacy
19 October 1996
244244
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Accounts With Accounts Type Full Group
12 March 1996
AAAnnual Accounts
Legacy
5 February 1996
88(2)R88(2)R
Legacy
5 February 1996
88(2)R88(2)R
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
5 January 1996
155(6)b155(6)b
Legacy
5 January 1996
155(6)b155(6)b
Legacy
5 January 1996
155(6)a155(6)a
Legacy
5 January 1996
155(6)a155(6)a
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Memorandum Articles
2 January 1996
MEM/ARTSMEM/ARTS
Legacy
2 January 1996
88(2)R88(2)R
Resolution
2 January 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Legacy
2 January 1996
123Notice of Increase in Nominal Capital
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
19 September 1995
244244
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Accounts With Accounts Type Full Group
17 March 1995
AAAnnual Accounts
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 October 1994
244244
Legacy
6 October 1994
225(2)225(2)
Legacy
26 August 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
21 August 1993
AAAnnual Accounts
Legacy
21 August 1993
363aAnnual Return
Legacy
14 October 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
13 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
6 May 1992
88(2)Return of Allotment of Shares
Legacy
6 May 1992
88(2)Return of Allotment of Shares
Legacy
6 May 1992
88(2)Return of Allotment of Shares
Legacy
6 May 1992
88(2)Return of Allotment of Shares
Legacy
6 May 1992
88(2)Return of Allotment of Shares
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
28 April 1992
395Particulars of Mortgage or Charge
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Legacy
28 April 1992
123Notice of Increase in Nominal Capital
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
287Change of Registered Office
Memorandum Articles
27 April 1992
MEM/ARTSMEM/ARTS
Legacy
27 April 1992
88(2)R88(2)R
Legacy
27 April 1992
122122
Resolution
27 April 1992
RESOLUTIONSResolutions
Legacy
27 April 1992
224224
Miscellaneous
27 April 1992
MISCMISC
Memorandum Articles
3 April 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1992
288288
Incorporation Company
16 October 1991
NEWINCIncorporation