Background WavePink WaveYellow Wave

BARRETT STEEL LIMITED (02755663)

BARRETT STEEL LIMITED (02755663) is an active UK company. incorporated on 14 October 1992. with registered office in Dudley Hill. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores and 1 other business activities. BARRETT STEEL LIMITED has been registered for 33 years. Current directors include BARRETT, Guy Nathaniel, BARRETT, Richard Braithwaite, BARRETT, Thomas James Lonergan and 2 others.

Company Number
02755663
Status
active
Type
ltd
Incorporated
14 October 1992
Age
33 years
Address
Barrett House, Dudley Hill, BD4 9HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
BARRETT, Guy Nathaniel, BARRETT, Richard Braithwaite, BARRETT, Thomas James Lonergan, LAWSON, Ian Michael, TYLDSLEY, Marcus
SIC Codes
46720, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRETT STEEL LIMITED

BARRETT STEEL LIMITED is an active company incorporated on 14 October 1992 with the registered office located in Dudley Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores and 1 other business activity. BARRETT STEEL LIMITED was registered 33 years ago.(SIC: 46720, 70100)

Status

active

Active since 33 years ago

Company No

02755663

LTD Company

Age

33 Years

Incorporated 14 October 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

SIMCO 507 LIMITED
From: 14 October 1992To: 13 November 1992
Contact
Address

Barrett House Cutler Heights Lane Dudley Hill, BD4 9HU,

Timeline

60 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
Capital Reduction
Apr 10
Share Buyback
Apr 10
Share Buyback
Mar 11
Capital Reduction
Apr 11
Director Joined
Jan 13
Loan Secured
May 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Capital Reduction
Jun 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Share Buyback
Jan 15
Share Buyback
May 15
Director Left
Oct 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Director Left
Nov 17
Funding Round
Feb 18
Capital Reduction
Sept 18
Capital Reduction
Sept 18
Share Buyback
Oct 18
Director Joined
Oct 18
Share Buyback
Oct 18
Capital Reduction
Nov 19
Share Buyback
Nov 19
Loan Secured
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Left
Feb 23
Owner Exit
Dec 23
New Owner
Dec 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Share Buyback
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
May 24
Capital Reduction
Jul 24
Loan Secured
Jul 24
Owner Exit
Oct 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Capital Reduction
Feb 25
Capital Reduction
Feb 25
Share Buyback
Feb 25
Owner Exit
Sept 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Director Left
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
Director Joined
Feb 26
33
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

TYLDSLEY, Marcus

Active
Barrett House, Dudley HillBD4 9HU
Secretary
Appointed 02 Oct 2018

BARRETT, Guy Nathaniel

Active
Barrett House, Dudley HillBD4 9HU
Born May 1991
Director
Appointed 12 May 2020

BARRETT, Richard Braithwaite

Active
Chevin Hall Farm, OtleyLS21 3DL
Born March 1957
Director
Appointed 10 Nov 1992

BARRETT, Thomas James Lonergan

Active
Barrett House, Dudley HillBD4 9HU
Born January 1983
Director
Appointed 12 May 2020

LAWSON, Ian Michael

Active
Barrett House, Dudley HillBD4 9HU
Born September 1957
Director
Appointed 19 Feb 2026

TYLDSLEY, Marcus

Active
Barrett House, Dudley HillBD4 9HU
Born March 1980
Director
Appointed 02 Oct 2018

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Secretary
Appointed 10 Nov 1992
Resigned 01 Oct 2013

WARCUP, Andrew

Resigned
Barrett House, Dudley HillBD4 9HU
Secretary
Appointed 01 Oct 2013
Resigned 02 Oct 2018

SIMCO COMPANY SERVICES LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 14 Oct 1992
Resigned 10 Nov 1992

BARRETT, James Stephenson

Resigned
The Old Hall, LeedsLS19 7BE
Born January 1955
Director
Appointed 10 Nov 1992
Resigned 24 Jan 2023

BUTCHER, Roy

Resigned
The Clock House, CliftonHD6 4HD
Born July 1948
Director
Appointed 14 May 1993
Resigned 30 Nov 2016

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 10 Nov 1992
Resigned 01 Oct 2013

MARTIN, David George

Resigned
19 The Drive, IlkleyLS29 8AY
Born January 1950
Director
Appointed 19 Nov 1992
Resigned 09 Oct 1996

PRETTEJOHN, Nicholas Edward Tucker

Resigned
67 The Square, LeedsLS17 9LQ
Born July 1960
Director
Appointed 19 Nov 1992
Resigned 10 Feb 1994

SHERLING, Clive Richard

Resigned
Lincoln House, Woodside Hill, Gerrards CrossSL9 9TF
Born October 1949
Director
Appointed 10 Feb 1994
Resigned 09 Oct 1996

WARCUP, Andrew

Resigned
Barrett House, Dudley HillBD4 9HU
Born September 1965
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2025

SIMCO DIRECTOR A LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 14 Oct 1992
Resigned 10 Nov 1992

SIMCO DIRECTOR B LIMITED

Resigned
41 Park Square, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Oct 1992
Resigned 10 Nov 1992

Persons with significant control

3

0 Active
3 Ceased

Mrs Francine Barrett

Ceased
Barrett House, Dudley HillBD4 9HU
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2023
Ceased 19 Sept 2024

Mr Richard Braithwaite Barrett

Ceased
Barrett House, Dudley HillBD4 9HU
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2025

James Stephenson Barrett

Ceased
Barrett House, Dudley HillBD4 9HU
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

300

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Capital Cancellation Shares
10 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2026
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Capital Return Purchase Own Shares
28 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 November 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
19 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 February 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Capital Cancellation Shares
18 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Capital Cancellation Shares
9 July 2024
SH06Cancellation of Shares
Memorandum Articles
9 July 2024
MAMA
Resolution
9 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Capital Return Purchase Own Shares
7 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 January 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
21 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 November 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 October 2018
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Capital Return Purchase Own Shares
3 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 September 2018
SH06Cancellation of Shares
Memorandum Articles
25 September 2018
MAMA
Resolution
25 September 2018
RESOLUTIONSResolutions
Resolution
14 September 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
14 September 2018
SH06Cancellation of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Resolution
31 January 2018
RESOLUTIONSResolutions
Resolution
31 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Resolution
27 September 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 January 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 January 2017
SH06Cancellation of Shares
Accounts With Accounts Type Group
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
24 May 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 May 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 May 2016
MR05Certification of Charge
Accounts With Accounts Type Group
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
15 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 June 2015
RP04RP04
Capital Return Purchase Own Shares
27 May 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 January 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
23 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Capital Cancellation Shares
19 June 2014
SH06Cancellation of Shares
Accounts With Accounts Type Group
22 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Capital Cancellation Shares
10 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 June 2013
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Resolution
14 May 2013
RESOLUTIONSResolutions
Resolution
14 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Legacy
12 October 2012
MG01MG01
Legacy
19 July 2012
MG01MG01
Legacy
14 June 2012
MG01MG01
Legacy
8 June 2012
MG01MG01
Legacy
7 June 2012
MG01MG01
Legacy
7 June 2012
MG01MG01
Legacy
7 June 2012
MG01MG01
Legacy
7 June 2012
MG01MG01
Resolution
7 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Capital Cancellation Shares
12 April 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 March 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Resolution
28 June 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 April 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 April 2010
SH06Cancellation of Shares
Resolution
21 April 2010
RESOLUTIONSResolutions
Resolution
13 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Group
23 January 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Memorandum Articles
1 September 2008
MEM/ARTSMEM/ARTS
Resolution
1 September 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 January 2008
AAAnnual Accounts
Resolution
17 January 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
169169
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
29 May 2007
169169
Accounts With Accounts Type Group
22 January 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
169169
Resolution
22 September 2006
RESOLUTIONSResolutions
Memorandum Articles
14 June 2006
MEM/ARTSMEM/ARTS
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
169169
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 January 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
169169
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 December 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
169169
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
10 May 2003
RESOLUTIONSResolutions
Resolution
10 May 2003
RESOLUTIONSResolutions
Legacy
17 February 2003
169169
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 November 2002
AAAnnual Accounts
Legacy
6 November 2002
169169
Resolution
18 October 2002
RESOLUTIONSResolutions
Legacy
18 October 2002
169169
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
403b403b
Legacy
1 October 2002
403b403b
Miscellaneous
9 July 2002
MISCMISC
Legacy
13 May 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
395Particulars of Mortgage or Charge
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 December 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
169169
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
6 August 2001
403aParticulars of Charge Subject to s859A
Legacy
6 August 2001
403aParticulars of Charge Subject to s859A
Legacy
6 August 2001
403aParticulars of Charge Subject to s859A
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
20 February 2001
88(2)R88(2)R
Legacy
31 January 2001
169169
Legacy
13 January 2001
403aParticulars of Charge Subject to s859A
Legacy
13 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
29 December 2000
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Resolution
4 October 2000
RESOLUTIONSResolutions
Resolution
15 April 2000
RESOLUTIONSResolutions
Resolution
15 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
395Particulars of Mortgage or Charge
Resolution
18 April 1999
RESOLUTIONSResolutions
Resolution
18 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 December 1998
AAAnnual Accounts
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
16 October 1998
363sAnnual Return (shuttle)
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 January 1998
AAAnnual Accounts
Legacy
17 October 1997
403aParticulars of Charge Subject to s859A
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
225Change of Accounting Reference Date
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 December 1996
AAAnnual Accounts
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
225Change of Accounting Reference Date
Legacy
21 October 1996
363sAnnual Return (shuttle)
Resolution
20 October 1996
RESOLUTIONSResolutions
Resolution
20 October 1996
RESOLUTIONSResolutions
Legacy
20 October 1996
123Notice of Increase in Nominal Capital
Legacy
19 October 1996
395Particulars of Mortgage or Charge
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
15 October 1996
395Particulars of Mortgage or Charge
Memorandum Articles
2 October 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
26 September 1996
MEM/ARTSMEM/ARTS
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
9 July 1996
122122
Legacy
5 March 1996
122122
Legacy
8 February 1996
122122
Legacy
11 December 1995
400400
Accounts With Accounts Type Full Group
22 November 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
16 October 1995
88(2)R88(2)R
Legacy
27 July 1995
395Particulars of Mortgage or Charge
Legacy
19 July 1995
122122
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Memorandum Articles
27 February 1995
MEM/ARTSMEM/ARTS
Legacy
1 February 1995
400400
Memorandum Articles
29 January 1995
MEM/ARTSMEM/ARTS
Resolution
29 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Resolution
31 October 1994
RESOLUTIONSResolutions
Resolution
31 October 1994
RESOLUTIONSResolutions
Resolution
31 October 1994
RESOLUTIONSResolutions
Legacy
21 October 1994
122122
Legacy
4 October 1994
88(2)R88(2)R
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
288288
Resolution
24 February 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 January 1994
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
19 October 1993
88(2)R88(2)R
Legacy
9 July 1993
88(2)R88(2)R
Legacy
26 May 1993
288288
Legacy
30 March 1993
88(2)R88(2)R
Legacy
17 March 1993
395Particulars of Mortgage or Charge
Legacy
14 January 1993
287Change of Registered Office
Legacy
7 January 1993
122122
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Legacy
7 January 1993
88(2)R88(2)R
Legacy
7 January 1993
88(2)R88(2)R
Legacy
7 January 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
7 January 1993
MEM/ARTSMEM/ARTS
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
88(2)R88(2)R
Legacy
2 December 1992
224224
Legacy
1 December 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 1992
NEWINCIncorporation