Background WavePink WaveYellow Wave

WYNNSTAY GROUP P.L.C. (02704051)

WYNNSTAY GROUP P.L.C. (02704051) is an active UK company. incorporated on 31 March 1992. with registered office in Powys. The company operates in the Manufacturing sector, engaged in unknown sic code (10910) and 1 other business activities. WYNNSTAY GROUP P.L.C. has been registered for 33 years. Current directors include BRADSHAW, Catherine Anne, BRAND, Alk, CHRISTENSEN, David Andrew and 4 others.

Company Number
02704051
Status
active
Type
plc
Incorporated
31 March 1992
Age
33 years
Address
Eagle House, Powys, SY22 6AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
BRADSHAW, Catherine Anne, BRAND, Alk, CHRISTENSEN, David Andrew, ELLWOOD, Stephen John, ESOM, Steven Derek, SMITH, Catherine Margaret, THOMAS, Robert John
SIC Codes
10910, 46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNNSTAY GROUP P.L.C.

WYNNSTAY GROUP P.L.C. is an active company incorporated on 31 March 1992 with the registered office located in Powys. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910) and 1 other business activity. WYNNSTAY GROUP P.L.C. was registered 33 years ago.(SIC: 10910, 46110)

Status

active

Active since 33 years ago

Company No

02704051

PLC Company

Age

33 Years

Incorporated 31 March 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

5 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

WYNNSTAY & CLWYD FARMERS PUBLIC LIMITED COMPANY
From: 31 March 1992To: 20 February 2001
Contact
Address

Eagle House Llansantffraid Ym Mechain Powys, SY22 6AQ,

Timeline

98 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Oct 09
Funding Round
May 10
Funding Round
May 10
Funding Round
Jun 10
Funding Round
Feb 11
Director Left
Mar 11
Funding Round
May 11
Funding Round
May 11
Director Joined
Dec 11
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
May 12
Funding Round
Aug 12
Funding Round
Nov 12
Director Left
Mar 13
Director Joined
Apr 13
Funding Round
Jul 13
Director Left
Sept 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Director Left
Apr 14
Funding Round
May 14
Funding Round
Jul 14
Director Joined
Aug 14
Funding Round
Oct 14
Director Left
Mar 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Funding Round
Dec 15
Funding Round
Mar 16
Director Joined
Apr 16
Funding Round
May 16
Funding Round
Sept 16
Funding Round
Jun 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Mar 18
Funding Round
May 18
Director Joined
May 18
Director Left
Jul 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
May 19
Funding Round
Nov 19
Funding Round
Jun 20
Director Left
Dec 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Jan 22
Loan Secured
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Mar 23
Director Joined
Apr 23
Director Left
May 23
Funding Round
Jun 23
Funding Round
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Director Left
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
May 24
Director Joined
Oct 24
Funding Round
Nov 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
64
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

WILLIAMS, Claire Alexander

Active
Eagle House, PowysSY22 6AQ
Secretary
Appointed 08 Jan 2020

BRADSHAW, Catherine Anne

Active
Eagle House, PowysSY22 6AQ
Born November 1975
Director
Appointed 01 Jul 2021

BRAND, Alk

Active
Eagle House, PowysSY22 6AQ
Born January 1965
Director
Appointed 01 Oct 2024

CHRISTENSEN, David Andrew

Active
Eagle House, PowysSY22 6AQ
Born February 1968
Director
Appointed 01 Apr 2025

ELLWOOD, Stephen John

Active
Eagle House, LlansanffraidSY22 6AQ
Born July 1957
Director
Appointed 01 Apr 2016

ESOM, Steven Derek

Active
Eagle House, PowysSY22 6AQ
Born November 1960
Director
Appointed 18 Apr 2023

SMITH, Catherine Margaret

Active
Eagle House, PowysSY22 6AQ
Born May 1979
Director
Appointed 01 Apr 2025

THOMAS, Robert John

Active
Eagle House, PowysSY22 6AQ
Born July 1979
Director
Appointed 02 Oct 2023

HARRIS, Bernard Bromley

Resigned
Sunnybank, MeifodSY22 6YB
Secretary
Appointed 31 Mar 1992
Resigned 21 Jan 1997

ROBERTS, Bryan Paul

Resigned
Eagle House, PowysSY22 6AQ
Secretary
Appointed 21 Jan 1997
Resigned 08 Jan 2020

DANDY, Robert David

Resigned
65 Wash Lane, WarringtonWA4 1HT
Born September 1954
Director
Appointed 31 Mar 1992
Resigned 31 Mar 1992

DAVIES, Gareth Wynn

Resigned
Eagle House, PowysSY22 6AQ
Born July 1963
Director
Appointed 08 May 2018
Resigned 27 Mar 2025

DAVIES, John Eric

Resigned
Eyton Bank Farm, WrexhamLL13 0SW
Born January 1946
Director
Appointed 31 Mar 1992
Resigned 19 Mar 2013

EVANS, David Andrew Thomas

Resigned
Eagle House, PowysSY22 6AQ
Born December 1968
Director
Appointed 21 May 2008
Resigned 01 Dec 2020

GREETHAM, Kenneth Richard

Resigned
Station House, Market DraytonTF9 3TQ
Born December 1959
Director
Appointed 21 Apr 2008
Resigned 11 Jul 2018

GRIFFITHS, Roger George

Resigned
Sutton House Farm, ShrewsburySY2 6QY
Born April 1948
Director
Appointed 21 Jan 1997
Resigned 29 May 2008

HARRIS, Bernard Bromley

Resigned
Sunnybank, MeifodSY22 6YB
Born May 1947
Director
Appointed 01 Jan 1995
Resigned 31 May 2008

HUGHES, Edwin Edward

Resigned
Cornist Farm, FlintCH6 5RA
Born November 1945
Director
Appointed 31 Mar 1992
Resigned 15 Mar 2011

HUXLEY, Bryan Henry

Resigned
Ty Newydd, Overton On DeeLL13 0HR
Born May 1937
Director
Appointed 31 Mar 1992
Resigned 18 Mar 2003

JONES, John Melvyn

Resigned
2 Combs La Ville Close, OswestrySY11 1UB
Born June 1947
Director
Appointed 01 Jul 2001
Resigned 30 Sept 2009

JONES, Richard Glyn

Resigned
Rhyd 37 Abbey Road, Colwyn BayLL28 4NR
Born February 1933
Director
Appointed 31 Mar 1992
Resigned 04 Mar 1993

JONES, Thomas Edward

Resigned
Coedarle, LlanfyllinSY22 5LY
Born September 1918
Director
Appointed 31 Mar 1992
Resigned 04 Mar 1993

JONES PERROTT, Robert Benjamin

Resigned
Bronhyddon, LlansantffraidSY22 6TZ
Born March 1941
Director
Appointed 31 Mar 1992
Resigned 20 Mar 2007

KENDRICK, Jeffrey Charles

Resigned
8 Devon Close, LiverpoolL23 6XP
Born April 1947
Director
Appointed 31 Mar 1992
Resigned 18 Mar 2014

KIRKHAM, Philip Michael

Resigned
Eagle House, PowysSY22 6AQ
Born January 1958
Director
Appointed 22 Apr 2013
Resigned 24 May 2023

LORD CARLILE OF BERRIEW QC

Resigned
Northchurch Road, LondonN1 4EJ
Born February 1948
Director
Appointed 01 Apr 1998
Resigned 24 Mar 2015

LOWARCH, John Cecil

Resigned
Vron Vyrnwy Hall, Llansanty-Y-RaidSY22 6AU
Born February 1935
Director
Appointed 31 Mar 1992
Resigned 23 Apr 2002

MCCARTHY, James John

Resigned
Eagle House, PowysSY22 6AQ
Born January 1956
Director
Appointed 21 Jul 2011
Resigned 01 Jul 2021

OWEN, Edward Gareth

Resigned
Fron, LlanbrynmairSY19 7AW
Born December 1948
Director
Appointed 31 Mar 1992
Resigned 19 Sept 2013

RICHARDS, Howell John

Resigned
Eagle House, PowysSY22 6AQ
Born July 1964
Director
Appointed 14 Jul 2014
Resigned 27 Mar 2025

ROBERTS, Bryan Paul

Resigned
Eagle House, PowysSY22 6AQ
Born March 1963
Director
Appointed 21 Jan 1997
Resigned 02 Jan 2024

WILLIAMS, Robert Lloyd

Resigned
Wern Ddu Waen, St AsaphLL17 0DY
Born February 1931
Director
Appointed 31 Mar 1992
Resigned 26 Mar 1998
Fundings
Financials
Latest Activities

Filing History

336

Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Resolution
8 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
24 April 2024
AAAnnual Accounts
Resolution
23 April 2024
RESOLUTIONSResolutions
Resolution
22 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Resolution
8 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Resolution
29 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Resolution
20 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 April 2022
AAAnnual Accounts
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Resolution
31 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Capital Allotment Shares
8 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 November 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Resolution
16 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Resolution
4 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 April 2019
AD02Notification of Single Alternative Inspection Location
Resolution
5 April 2019
RESOLUTIONSResolutions
Resolution
5 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
16 January 2019
PSC08Cessation of Other Registrable Person PSC
Legacy
10 January 2019
RP04CS01RP04CS01
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Legacy
11 May 2018
RP04CS01RP04CS01
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Resolution
28 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
14 March 2018
AAAnnual Accounts
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Resolution
27 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
2 December 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 December 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 December 2016
MR05Certification of Charge
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Group
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Resolution
6 April 2016
RESOLUTIONSResolutions
Resolution
6 April 2016
RESOLUTIONSResolutions
Resolution
6 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
11 March 2015
AAAnnual Accounts
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
20 May 2014
AR01AR01
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Resolution
1 May 2014
RESOLUTIONSResolutions
Resolution
1 May 2014
RESOLUTIONSResolutions
Resolution
1 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Auditors Resignation Company
18 March 2014
AUDAUD
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
22 April 2013
AR01AR01
Resolution
9 April 2013
RESOLUTIONSResolutions
Resolution
9 April 2013
RESOLUTIONSResolutions
Resolution
9 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 March 2013
AAAnnual Accounts
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Miscellaneous
13 June 2012
MISCMISC
Auditors Resignation Company
6 June 2012
AUDAUD
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
26 April 2012
AR01AR01
Resolution
10 April 2012
RESOLUTIONSResolutions
Resolution
10 April 2012
RESOLUTIONSResolutions
Resolution
10 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 March 2012
AAAnnual Accounts
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Legacy
1 June 2011
MG02MG02
Legacy
1 June 2011
MG02MG02
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Legacy
19 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
10 May 2011
AR01AR01
Legacy
10 May 2011
MG01MG01
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Resolution
23 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
28 April 2010
AR01AR01
Move Registers To Sail Company
28 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Resolution
23 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 March 2010
AAAnnual Accounts
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Resolution
28 March 2009
RESOLUTIONSResolutions
Resolution
28 March 2009
RESOLUTIONSResolutions
Resolution
28 March 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
17 February 2009
AAAnnual Accounts
Legacy
11 February 2009
353353
Legacy
11 November 2008
288cChange of Particulars
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
363sAnnual Return (shuttle)
Resolution
15 April 2008
RESOLUTIONSResolutions
Resolution
15 April 2008
RESOLUTIONSResolutions
Resolution
15 April 2008
RESOLUTIONSResolutions
Resolution
15 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 March 2008
AAAnnual Accounts
Legacy
23 November 2007
88(2)R88(2)R
Legacy
20 November 2007
88(2)R88(2)R
Legacy
19 September 2007
88(2)R88(2)R
Legacy
13 September 2007
88(2)R88(2)R
Legacy
27 July 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
88(2)R88(2)R
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 April 2007
AAAnnual Accounts
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
88(2)R88(2)R
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
88(2)R88(2)R
Legacy
14 February 2007
88(2)R88(2)R
Legacy
8 November 2006
88(2)R88(2)R
Legacy
10 October 2006
88(2)R88(2)R
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
88(2)R88(2)R
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 March 2006
AAAnnual Accounts
Legacy
7 March 2006
88(2)R88(2)R
Legacy
8 December 2005
88(2)R88(2)R
Legacy
25 November 2005
88(2)R88(2)R
Legacy
18 May 2005
88(2)R88(2)R
Legacy
19 April 2005
363sAnnual Return (shuttle)
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 March 2005
AAAnnual Accounts
Legacy
5 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
88(2)R88(2)R
Legacy
9 June 2004
88(2)R88(2)R
Legacy
19 May 2004
PROSPPROSP
Resolution
17 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
122122
Resolution
3 April 2004
RESOLUTIONSResolutions
Resolution
3 April 2004
RESOLUTIONSResolutions
Auditors Resignation Company
23 February 2004
AUDAUD
Memorandum Articles
20 January 2004
MEM/ARTSMEM/ARTS
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
28 May 2003
88(2)R88(2)R
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
88(2)R88(2)R
Legacy
13 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 April 2003
AAAnnual Accounts
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Legacy
9 May 2002
88(2)R88(2)R
Resolution
1 May 2002
RESOLUTIONSResolutions
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 May 2001
AAAnnual Accounts
Legacy
3 May 2001
88(2)R88(2)R
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Legacy
8 May 2000
88(2)R88(2)R
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
12 May 1999
88(2)R88(2)R
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 April 1999
AAAnnual Accounts
Resolution
22 March 1999
RESOLUTIONSResolutions
Legacy
26 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 April 1998
AAAnnual Accounts
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Legacy
3 February 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 May 1997
AAAnnual Accounts
Resolution
24 April 1997
RESOLUTIONSResolutions
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
88(2)R88(2)R
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
26 June 1996
88(2)R88(2)R
Legacy
10 April 1996
88(2)R88(2)R
Legacy
10 April 1996
363sAnnual Return (shuttle)
Resolution
31 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 March 1996
AAAnnual Accounts
Legacy
22 June 1995
88(2)R88(2)R
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
88(2)R88(2)R
Memorandum Articles
15 March 1995
MEM/ARTSMEM/ARTS
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 March 1995
AAAnnual Accounts
Legacy
11 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
22 August 1994
88(2)Return of Allotment of Shares
Legacy
28 June 1994
88(2)R88(2)R
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 May 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
88(2)R88(2)R
Memorandum Articles
19 March 1993
MEM/ARTSMEM/ARTS
Resolution
19 March 1993
RESOLUTIONSResolutions
Resolution
19 March 1993
RESOLUTIONSResolutions
Resolution
19 March 1993
RESOLUTIONSResolutions
Resolution
10 March 1993
RESOLUTIONSResolutions
Legacy
13 October 1992
224224
Legacy
20 July 1992
395Particulars of Mortgage or Charge
Legacy
3 April 1992
288288
Miscellaneous
31 March 1992
MISCMISC
Incorporation Company
31 March 1992
NEWINCIncorporation