Background WavePink WaveYellow Wave

HIGHER NATURE LIMITED (02834800)

HIGHER NATURE LIMITED (02834800) is an active UK company. incorporated on 9 July 1993. with registered office in Heathfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. HIGHER NATURE LIMITED has been registered for 32 years. Current directors include GRANT, Kevin, LOCKWOOD, Geoffrey Alexander Vincent.

Company Number
02834800
Status
active
Type
ltd
Incorporated
9 July 1993
Age
32 years
Address
10 Discovery Way, Heathfield, TN21 0GE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GRANT, Kevin, LOCKWOOD, Geoffrey Alexander Vincent
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHER NATURE LIMITED

HIGHER NATURE LIMITED is an active company incorporated on 9 July 1993 with the registered office located in Heathfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. HIGHER NATURE LIMITED was registered 32 years ago.(SIC: 47910)

Status

active

Active since 32 years ago

Company No

02834800

LTD Company

Age

32 Years

Incorporated 9 July 1993

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 30 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

HIGHER NATURE PLC
From: 12 October 1999To: 21 November 2005
HIGHER NATURE LIMITED
From: 9 July 1993To: 12 October 1999
Contact
Address

10 Discovery Way Horam Heathfield, TN21 0GE,

Previous Addresses

, 21 Cobham Road, Fetcham, Leatherhead, KT22 9AU, England
From: 5 September 2022To: 14 September 2022
, Coaldale Road Lymedale Business Park, Newcastle-Under-Lyme, Staffordshire, ST5 9QX, England
From: 2 January 2018To: 5 September 2022
, Lynwood House, Crofton Road, Orpington, Kent, BR6 8DS
From: 9 July 1993To: 2 January 2018
Timeline

46 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Jan 11
Director Left
Oct 11
Funding Round
Nov 12
Director Left
May 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Aug 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Funding Round
Mar 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Funding Round
Oct 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Funding Round
Jan 18
Director Left
Feb 18
Loan Secured
Aug 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Mar 22
Loan Secured
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Mar 24
Funding Round
Mar 26
9
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

WELSH, Alan Michael

Active
Discovery Way, HeathfieldTN21 0GE
Secretary
Appointed 01 Feb 2024

GRANT, Kevin

Active
Discovery Way, HeathfieldTN21 0GE
Born August 1977
Director
Appointed 26 Aug 2022

LOCKWOOD, Geoffrey Alexander Vincent

Active
Discovery Way, HeathfieldTN21 0GE
Born April 1964
Director
Appointed 26 Aug 2022

HUSBANDS, Alison

Resigned
Cobham Road, LeatherheadKT22 9AU
Secretary
Appointed 26 Sept 2018
Resigned 26 Aug 2022

PICKARD, Jonathan Peter

Resigned
Crofton Road, OrpingtonBR6 8DS
Secretary
Appointed 06 Jan 2009
Resigned 04 May 2018

WRIGHT, Celia Ann Zoe

Resigned
Green Dragon House, EtchinghamTN19 7LX
Secretary
Appointed 09 Jul 1993
Resigned 06 Jan 2009

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 09 Jul 1993
Resigned 09 Jul 1993

AGGARWAL, Surekha

Resigned
Flat 2, LondonW1H 1AS
Born February 1964
Director
Appointed 20 Jan 2001
Resigned 18 May 2009

BIRD, Mark

Resigned
Crofton Road, OrpingtonBR6 8DS
Born March 1967
Director
Appointed 19 Mar 2007
Resigned 31 Mar 2013

BLACKBURN, Guy Vernon

Resigned
Lynwood House, OrpingtonBR6 8DS
Born March 1979
Director
Appointed 04 Mar 2014
Resigned 22 Jun 2015

BRANDON, John Robert

Resigned
Haymarket, LondonSW1Y 4EX
Born June 1944
Director
Appointed 22 Jun 2004
Resigned 04 Mar 2014

COLE, Michael John

Resigned
Cobham Road, LeatherheadKT22 9AU
Born December 1947
Director
Appointed 21 Dec 2017
Resigned 26 Aug 2022

COULSON, David Robert Edward

Resigned
Crofton Road, OrpingtonBR6 8QE
Born June 1973
Director
Appointed 13 Dec 2010
Resigned 02 Feb 2018

CUTHBERTSON, Simon Mark

Resigned
Cobham Road, LeatherheadKT22 9AU
Born June 1955
Director
Appointed 21 Dec 2017
Resigned 26 Aug 2022

FEWSTER, Karen

Resigned
Crofton Road, OrpingtonBR6 8DS
Born March 1951
Director
Appointed 22 Sept 2004
Resigned 26 Sept 2011

LAWRENCE, Peter Anthony

Resigned
Coombe Road, New MaldenKT3 4QS
Born July 1948
Director
Appointed 25 May 2001
Resigned 21 Dec 2017

MAIN, David Robert

Resigned
Lymedale Business Park, Newcastle-Under-LymeST5 9QX
Born August 1964
Director
Appointed 26 Sept 2018
Resigned 28 Mar 2022

PICKARD, Jonathan Peter

Resigned
Crofton Road, OrpingtonBR6 8DS
Born January 1958
Director
Appointed 03 Aug 1999
Resigned 04 May 2018

TOOLEY, Sarah Helen

Resigned
72 Nursery Close, HassocksBN6 9WA
Born November 1963
Director
Appointed 22 Dec 1999
Resigned 30 Nov 2003

WALKER, Michael James

Resigned
12 Johnsons Drive, HamptonTW12 2EQ
Born March 1953
Director
Appointed 18 Nov 1999
Resigned 22 Jun 2004

WEAVER, John William

Resigned
Coaldale Road, StaffordshireST5 9QX
Born September 1966
Director
Appointed 21 Dec 2017
Resigned 26 Aug 2022

WRIGHT, Brian Robert

Resigned
Crofton Road, OrpingtonBR6 8DS
Born January 1950
Director
Appointed 09 Jul 1993
Resigned 21 Dec 2017

WRIGHT, Celia Ann Zoe

Resigned
Green Dragon House, EtchinghamTN19 7LX
Born December 1943
Director
Appointed 09 Jul 1993
Resigned 24 Feb 2009

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 09 Jul 1993
Resigned 09 Jul 1993

Persons with significant control

5

2 Active
3 Ceased

Mr Geoffrey Alexander Vincent Lockwood

Active
Discovery Way, HeathfieldTN21 0GE
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2024

Mr Kevin Grant

Active
Discovery Way, HeathfieldTN21 0GE
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2024
Douglas Head, Isle Of ManIM1 5BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2022
Ceased 01 Mar 2024
Lymedale Business Park, Newcastle-Under-LymeST5 9QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Ceased 26 Aug 2022

Brian Robert Wright

Ceased
Crofton Road, OrpingtonBR6 8QE
Born January 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Capital Allotment Shares
26 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
10 September 2024
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
16 February 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Auditors Resignation Company
13 March 2018
AUDAUD
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Resolution
24 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Resolution
15 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
15 November 2017
CC04CC04
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Cancellation Shares
16 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2017
SH03Return of Purchase of Own Shares
Second Filing Of Annual Return With Made Up Date
27 September 2017
RP04AR01RP04AR01
Legacy
25 September 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Capital Cancellation Shares
6 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
10 August 2011
AR01AR01
Resolution
2 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 December 2008
AAAnnual Accounts
Legacy
15 December 2008
169169
Resolution
15 December 2008
RESOLUTIONSResolutions
Resolution
15 December 2008
RESOLUTIONSResolutions
Resolution
15 December 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
88(2)Return of Allotment of Shares
Legacy
1 September 2008
363sAnnual Return (shuttle)
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
7 March 2008
353a353a
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 December 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
21 November 2005
CERT10CERT10
Re Registration Memorandum Articles
21 November 2005
MARMAR
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
21 November 2005
5353
Accounts With Accounts Type Group
8 November 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
403aParticulars of Charge Subject to s859A
Legacy
22 July 2005
403aParticulars of Charge Subject to s859A
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
353a353a
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
24 October 2000
88(3)88(3)
Legacy
24 October 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363aAnnual Return
Legacy
26 July 2000
88(2)R88(2)R
Legacy
21 March 2000
88(3)88(3)
Legacy
21 March 2000
88(2)R88(2)R
Resolution
8 February 2000
RESOLUTIONSResolutions
Resolution
8 February 2000
RESOLUTIONSResolutions
Resolution
8 February 2000
RESOLUTIONSResolutions
Resolution
8 February 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
122122
Legacy
8 February 2000
123Notice of Increase in Nominal Capital
Legacy
8 February 2000
88(2)R88(2)R
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
353353
Legacy
29 December 1999
288aAppointment of Director or Secretary
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
12 October 1999
CERT5CERT5
Legacy
12 October 1999
43(3)e43(3)e
Accounts Balance Sheet
12 October 1999
BSBS
Auditors Statement
12 October 1999
AUDSAUDS
Auditors Report
12 October 1999
AUDRAUDR
Re Registration Memorandum Articles
12 October 1999
MARMAR
Legacy
12 October 1999
43(3)43(3)
Resolution
12 October 1999
RESOLUTIONSResolutions
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
363aAnnual Return
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
16 November 1998
AAMDAAMD
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
15 September 1998
363aAnnual Return
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
24 September 1996
363aAnnual Return
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Legacy
2 August 1995
363x363x
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
363x363x
Legacy
2 August 1994
88(2)R88(2)R
Legacy
1 August 1994
225(1)225(1)
Legacy
3 March 1994
287Change of Registered Office
Legacy
3 March 1994
88(2)R88(2)R
Legacy
3 March 1994
123Notice of Increase in Nominal Capital
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Incorporation Company
9 July 1993
NEWINCIncorporation