Background WavePink WaveYellow Wave

BUNZL UK LIMITED (02902454)

BUNZL UK LIMITED (02902454) is an active UK company. incorporated on 25 February 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BUNZL UK LIMITED has been registered for 32 years. Current directors include BURTON, John Richard Spencer, COUSINS, David Leslie, CRINNEGAN, Sean Gerard and 10 others.

Company Number
02902454
Status
active
Type
ltd
Incorporated
25 February 1994
Age
32 years
Address
York House, London, W1H 7JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BURTON, John Richard Spencer, COUSINS, David Leslie, CRINNEGAN, Sean Gerard, HEAHER, Lee Adrian, HILL, Laurence Walter, MCLAUGHLIN, Alastair Paul, NIGHTINGALE, Craig, NORRIS, Steven Robert, ROBERTS, Daniel Mark, SPENCER-SPEAK, Mark Jonathan, STOKES, Dale David, TYRRELL, Shane, WAKEMAN, Christopher George
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNZL UK LIMITED

BUNZL UK LIMITED is an active company incorporated on 25 February 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BUNZL UK LIMITED was registered 32 years ago.(SIC: 46900)

Status

active

Active since 32 years ago

Company No

02902454

LTD Company

Age

32 Years

Incorporated 25 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

BUNZL OUTSOURCING SERVICES UK LIMITED
From: 1 July 2003To: 30 June 2006
BUNZL DISPOSABLES UK LIMITED
From: 29 December 1998To: 1 July 2003
ALPHA SUPPLIES LIMITED
From: 14 March 1994To: 29 December 1998
YORKCO 131 LIMITED
From: 25 February 1994To: 14 March 1994
Contact
Address

York House 45 Seymour Street London, W1H 7JT,

Timeline

48 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 13
Director Joined
Nov 13
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 16
Director Joined
Jul 16
Capital Update
Sept 16
Funding Round
Oct 16
Director Left
Jan 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jun 25
Director Joined
Nov 25
2
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BRINKWORTH-BELL, Laura Michelle

Active
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Sept 2025

BURTON, John Richard Spencer

Active
York House, LondonW1H 7JT
Born February 1967
Director
Appointed 01 Jan 2022

COUSINS, David Leslie

Active
45 Seymour Street, LondonW1H 7JT
Born April 1966
Director
Appointed 24 Apr 2018

CRINNEGAN, Sean Gerard

Active
45 Seymour Street, LondonW1H 7JT
Born June 1982
Director
Appointed 14 Dec 2023

HEAHER, Lee Adrian

Active
45 Seymour Street, LondonW1H 7JT
Born October 1984
Director
Appointed 05 Nov 2025

HILL, Laurence Walter

Active
York House, LondonW1H 7JT
Born October 1980
Director
Appointed 07 May 2013

MCLAUGHLIN, Alastair Paul

Active
York House, LondonW1H 7JT
Born May 1965
Director
Appointed 13 Jan 2011

NIGHTINGALE, Craig

Active
45 Seymour Street, LondonW1H 7JT
Born May 1970
Director
Appointed 02 Oct 2022

NORRIS, Steven Robert

Active
York House, LondonW1H 7JT
Born September 1979
Director
Appointed 10 Oct 2011

ROBERTS, Daniel Mark

Active
45 Seymour Street, LondonW1H 7JT
Born November 1984
Director
Appointed 02 Oct 2022

SPENCER-SPEAK, Mark Jonathan

Active
Lamplight Way, ManchesterM27 8UJ
Born June 1977
Director
Appointed 02 Oct 2022

STOKES, Dale David

Active
York House, LondonW1H 7JT
Born August 1978
Director
Appointed 30 Jun 2024

TYRRELL, Shane

Active
45 Seymour Street, LondonW1H 7JT
Born September 1973
Director
Appointed 01 Oct 2021

WAKEMAN, Christopher George

Active
45 Seymour Street, LondonW1H 7JT
Born October 1973
Director
Appointed 01 Jan 2020

BRADLEY, Wayne Keefe

Resigned
Littlewick House, Littlewick GreenSL6 3QU
Secretary
Appointed 14 Mar 1994
Resigned 13 Oct 1994

HUSSEY, Paul Nicholas

Resigned
York House, LondonW1H 7JT
Secretary
Appointed 30 Apr 1996
Resigned 01 Oct 2020

JEFFERIES, Suzanne Isabel

Resigned
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Oct 2020
Resigned 01 Sept 2025

WATT, Paul Charles

Resigned
York House, LondonW1H 7JT
Secretary
Appointed 13 Oct 1994
Resigned 30 Apr 1996

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Feb 1994
Resigned 14 Mar 1994

BALL, Andrew James

Resigned
2 The Naylors, ReadingRG7 1RZ
Born February 1963
Director
Appointed 15 Feb 2006
Resigned 30 Jan 2007

BALL, Andrew James

Resigned
19 Leyton Lea, CuckfieldRH17 5AT
Born February 1963
Director
Appointed 29 Dec 1998
Resigned 08 Nov 2002

BRADFORD, Christopher Derrick

Resigned
Twin Oaks, CamberleyGU15 1SX
Born January 1948
Director
Appointed 01 Jan 2004
Resigned 26 Nov 2004

BRADLEY, Wayne Keefe

Resigned
Littlewick House, Littlewick GreenSL6 3QU
Born December 1947
Director
Appointed 14 Mar 1994
Resigned 30 Apr 1996

BROAD, Darren

Resigned
York House, LondonW1H 7JT
Born July 1967
Director
Appointed 16 Jul 2015
Resigned 05 Dec 2016

BUDGE, Charles Paul

Resigned
York House, LondonW1H 7JT
Born November 1964
Director
Appointed 19 Nov 2001
Resigned 15 Jun 2016

BURTON, John Richard Spencer

Resigned
York House, LondonW1H 7JT
Born February 1967
Director
Appointed 24 Jan 2006
Resigned 05 Oct 2018

COCKERHAM, Helen Ruth

Resigned
45 Seymour Street, LondonW1H 7JT
Born July 1966
Director
Appointed 02 Oct 2022
Resigned 01 Mar 2024

CUNNINGHAM, James Alan

Resigned
115 Broomwood Road, LondonSW11 6JU
Born October 1964
Director
Appointed 01 Jan 2004
Resigned 30 Jun 2009

DENNING, Roland John

Resigned
Swallowfield Grange, SwallowfieldRG7 1RE
Born September 1946
Director
Appointed 05 Sept 1994
Resigned 30 Apr 1996

DOBBS, Neil Stoker

Resigned
17 Elvaston Place, LondonSW7 5QF
Born August 1960
Director
Appointed 01 Jun 2001
Resigned 30 Jan 2007

ETHELSTON, William Frederick

Resigned
York House, LondonW1H 7JT
Born June 1977
Director
Appointed 16 Jul 2015
Resigned 03 Sept 2017

GARNER, Brian Stephen

Resigned
Cornerways, North CrawleyMK16 9LZ
Born December 1952
Director
Appointed 01 Nov 2006
Resigned 23 Dec 2008

GREENWAY, Richard Ian

Resigned
York House, LondonW1H 7JT
Born March 1970
Director
Appointed 09 Jun 2008
Resigned 10 Oct 2011

HOLDWAY, Peter James

Resigned
4 Robin Lane, SandhurstGU47 9AU
Born April 1953
Director
Appointed 29 Dec 1998
Resigned 31 Mar 2001

JOHNSON, Matthew Ronald

Resigned
York House, LondonW1H 7JT
Born October 1966
Director
Appointed 09 Aug 2004
Resigned 02 Oct 2022

Persons with significant control

1

Bunzl Holding Lce Limited

Active
45 Seymour Street, LondonW1H 7JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

288

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
25 October 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Legacy
29 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2016
SH19Statement of Capital
Legacy
29 September 2016
CAP-SSCAP-SS
Resolution
29 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Miscellaneous
10 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Resolution
24 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2009
CC04CC04
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Resolution
10 August 2009
RESOLUTIONSResolutions
Legacy
10 August 2009
122122
Legacy
10 August 2009
122122
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Resolution
1 October 2008
RESOLUTIONSResolutions
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288cChange of Particulars
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288cChange of Particulars
Legacy
26 March 2008
123Notice of Increase in Nominal Capital
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
287Change of Registered Office
Legacy
15 March 2008
363aAnnual Return
Legacy
3 February 2008
288cChange of Particulars
Legacy
3 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
12 June 2007
123Notice of Increase in Nominal Capital
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
123Notice of Increase in Nominal Capital
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Memorandum Articles
5 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2006
288cChange of Particulars
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363aAnnual Return
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288cChange of Particulars
Accounts With Made Up Date
7 November 2005
AAAnnual Accounts
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363aAnnual Return
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
1 September 2004
288cChange of Particulars
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288cChange of Particulars
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
30 March 2004
363aAnnual Return
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2003
363aAnnual Return
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
10 October 2002
AAAnnual Accounts
Legacy
9 September 2002
288cChange of Particulars
Legacy
18 April 2002
363aAnnual Return
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
28 September 2001
AAAnnual Accounts
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
287Change of Registered Office
Legacy
2 April 2001
363aAnnual Return
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288cChange of Particulars
Legacy
16 January 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
30 October 2000
AAAnnual Accounts
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
363aAnnual Return
Legacy
22 November 1999
288cChange of Particulars
Legacy
22 October 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
8 October 1999
AAAnnual Accounts
Memorandum Articles
7 May 1999
MEM/ARTSMEM/ARTS
Legacy
11 March 1999
363aAnnual Return
Legacy
11 March 1999
363(353)363(353)
Legacy
11 March 1999
363(190)363(190)
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 December 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 September 1998
RESOLUTIONSResolutions
Resolution
17 September 1998
RESOLUTIONSResolutions
Resolution
17 September 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
14 September 1998
AAAnnual Accounts
Legacy
25 March 1998
403aParticulars of Charge Subject to s859A
Legacy
25 March 1998
403aParticulars of Charge Subject to s859A
Legacy
12 March 1998
363aAnnual Return
Resolution
16 January 1998
RESOLUTIONSResolutions
Legacy
16 January 1998
122122
Legacy
16 January 1998
128(3)128(3)
Legacy
16 January 1998
128(3)128(3)
Legacy
11 January 1998
288cChange of Particulars
Legacy
4 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 August 1997
363aAnnual Return
Accounts With Made Up Date
18 June 1997
AAAnnual Accounts
Legacy
10 June 1997
122122
Legacy
10 June 1997
122122
Legacy
11 March 1997
363aAnnual Return
Legacy
3 March 1997
288cChange of Particulars
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
288cChange of Particulars
Legacy
12 November 1996
288cChange of Particulars
Legacy
29 August 1996
287Change of Registered Office
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
31 July 1996
225(1)225(1)
Accounts With Made Up Date
10 July 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Memorandum Articles
8 May 1996
MEM/ARTSMEM/ARTS
Resolution
8 May 1996
RESOLUTIONSResolutions
Resolution
8 May 1996
RESOLUTIONSResolutions
Resolution
8 May 1996
RESOLUTIONSResolutions
Resolution
8 May 1996
RESOLUTIONSResolutions
Resolution
8 May 1996
RESOLUTIONSResolutions
Legacy
8 May 1996
88(2)R88(2)R
Legacy
8 May 1996
123Notice of Increase in Nominal Capital
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Memorandum Articles
16 May 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
12 May 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
23 April 1995
MEM/ARTSMEM/ARTS
Legacy
22 February 1995
122122
Legacy
8 February 1995
88(2)R88(2)R
Resolution
7 February 1995
RESOLUTIONSResolutions
Resolution
7 February 1995
RESOLUTIONSResolutions
Resolution
7 February 1995
RESOLUTIONSResolutions
Resolution
7 February 1995
RESOLUTIONSResolutions
Resolution
7 February 1995
RESOLUTIONSResolutions
Legacy
7 February 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
225(1)225(1)
Legacy
14 November 1994
288288
Legacy
9 November 1994
288288
Legacy
10 October 1994
287Change of Registered Office
Resolution
25 July 1994
RESOLUTIONSResolutions
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
23 March 1994
395Particulars of Mortgage or Charge
Memorandum Articles
23 March 1994
MEM/ARTSMEM/ARTS
Resolution
23 March 1994
RESOLUTIONSResolutions
Legacy
22 March 1994
88(2)R88(2)R
Resolution
22 March 1994
RESOLUTIONSResolutions
Resolution
22 March 1994
RESOLUTIONSResolutions
Resolution
22 March 1994
RESOLUTIONSResolutions
Resolution
22 March 1994
RESOLUTIONSResolutions
Resolution
22 March 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 1994
NEWINCIncorporation
Miscellaneous
19 February 1994
MISCMISC