AGA RANGEMASTER GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

20/06/2520 June 2025 NewDirector's details changed for Agustin Zufia on 2025-06-19

View Document

09/04/259 April 2025 Notification of Middleby Uk Residential Holding 2 Ltd as a person with significant control on 2025-03-28

View Document

09/04/259 April 2025 Cessation of Middleby Uk Residential Holding Ltd as a person with significant control on 2025-03-28

View Document

09/04/259 April 2025 Notification of Middleby Uk Residential Holding 1 Ltd as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Martin Mckay Lindsay as a director on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Timothy John Fitzgerald as a director on 2023-10-14

View Document

12/10/2312 October 2023 Appointment of Mr Michael Dennis Thompson as a director on 2023-10-01

View Document

12/10/2312 October 2023 Appointment of Mr Bryan Eric Mittelman as a director on 2023-10-01

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2022-01-01

View Document

29/09/2129 September 2021 Full accounts made up to 2021-01-02

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

14/11/1714 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 22/03/2017

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDDLEBY UK RESIDENTIAL HOLDING LTD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM JUNO DRIVE LEAMINGTON SPA WARWICKSHIRE CV31 3RG

View Document

26/08/1626 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

25/08/1625 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES

View Document

22/08/1622 August 2016 13/01/16 STATEMENT OF CAPITAL GBP 32739419.5313

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

21/03/1621 March 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

21/03/1621 March 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/03/1621 March 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/03/1621 March 2016 REREG PLC TO PRI; RES02 PASS DATE:21/03/2016

View Document

06/01/166 January 2016 CORPORATE SECRETARY APPOINTED NEW SHELDON LIMITED

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGRATH

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA SISSONS

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN SMITH

View Document

30/09/1530 September 2015 APPROVAL OF SCHEME OF ARRANGEMENT DATED 17/8/2015 08/09/2015

View Document

30/09/1530 September 2015 ARTICLES OF ASSOCIATION

View Document

29/09/1529 September 2015 ALTER ARTICLES 08/09/2015

View Document

29/09/1529 September 2015 24/09/15 STATEMENT OF CAPITAL GBP 32734732.03125

View Document

29/09/1529 September 2015 ARTICLES OF ASSOCIATION

View Document

28/09/1528 September 2015 SCHEME OF ARRANGEMENT

View Document

28/09/1528 September 2015 24/09/15 STATEMENT OF CAPITAL GBP 32730044.53125

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MARTIN MCKAY LINDSAY

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED TIMOTHY JOHN FITZGERALD

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED AGUSTIN ZUFIA

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARLING

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT IVELL

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN

View Document

01/07/151 July 2015 21/06/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLEMAN / 28/01/2015

View Document

10/07/1410 July 2014 21/06/14 NO MEMBER LIST

View Document

01/07/141 July 2014 DIRECTOR APPOINTED ROBERT IVELL

View Document

07/05/147 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DERMODY

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DERMODY

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRENDAN MCGRATH / 10/03/2014

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MRS REBECCA JANE WORTHINGTON

View Document

27/06/1327 June 2013 21/06/13 NO MEMBER LIST

View Document

10/05/1310 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/1227 June 2012 21/06/12 NO MEMBER LIST

View Document

09/05/129 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/115 December 2011 SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED HOLM OAK BUSINESS PARK MARTLETS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4QY

View Document

12/07/1112 July 2011 21/06/11 CHANGES

View Document

10/05/1110 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 32467604.53

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TOM

View Document

01/11/101 November 2010 DIRECTOR APPOINTED JONATHAN DOUGLAS CARLING

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 ADOPT ARTICLES 07/05/2010

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/04/101 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM GREGORY TOM / 24/02/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN MAHY

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY SISSONS / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD DERMODY / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD JACKSON / 23/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRENDAN MCGRATH / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL SMITH / 01/10/2009

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

17/07/0917 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/05/0918 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/12/0810 December 2008 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM, 4 ARLESTON WAY, SHIRLEY, SOLIHULL, B90 4LH

View Document

01/08/081 August 2008 RETURN MADE UP TO 21/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0824 July 2008 GBP NC 149755280/81755281 25/06/08

View Document

10/07/0810 July 2008 GBP SR [email protected]

View Document

12/06/0812 June 2008 ADOPT ARTICLES 09/05/2008

View Document

30/05/0830 May 2008 GBP SR [email protected]

View Document

27/05/0827 May 2008 NC INC ALREADY ADJUSTED 09/05/2008

View Document

27/05/0827 May 2008 GBP IC 32439616.03125/32438785.11496 19/05/08 GBP SR [email protected]=830.91629

View Document

27/05/0827 May 2008 NC INC ALREADY ADJUSTED 09/05/08

View Document

27/05/0827 May 2008 CONSO S-DIV

View Document

27/05/0827 May 2008 NC DEC ALREADY ADJUSTED 19/05/08

View Document

15/05/0815 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 ADOPT ARTICLES 09/05/2008

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR VICTOR COCKER

View Document

12/05/0812 May 2008 COMPANY NAME CHANGED AGA FOODSERVICE GROUP PLC CERTIFICATE ISSUED ON 12/05/08

View Document

15/03/0815 March 2008 DIRECTOR APPOINTED JOHN COLEMAN

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 21/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/075 June 2007 CONSO DIV 11/05/07

View Document

05/06/075 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0723 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0726 March 2007 ALLOTTED O 25P SHARES 16/03/07

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 21/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/0616 June 2006 AUDITOR'S RESIGNATION

View Document

15/05/0615 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 21/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0516 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0516 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0516 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0516 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0516 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0516 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 £ IC 31430531/31368031 19/11/04 £ SR [email protected]=62500

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 21/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0413 July 2004 £ IC 31474814/31424814 30/06/04 £ SR [email protected]=50000

View Document

13/07/0413 July 2004 £ IC 31524814/31474814 28/06/04 £ SR [email protected]=50000

View Document

06/07/046 July 2004 £ IC 31593564/31524814 21/06/04 £ SR [email protected]=68750

View Document

06/07/046 July 2004 £ IC 31656064/31593564 18/06/04 £ SR [email protected]=62500

View Document

06/07/046 July 2004 £ IC 31781064/31656064 10/06/04 £ SR [email protected]=125000

View Document

11/06/0411 June 2004 £ IC 31881064/31818564 19/05/04 £ SR [email protected]=62500

View Document

11/06/0411 June 2004 £ IC 31818564/31781064 28/05/04 £ SR [email protected]=37500

View Document

11/06/0411 June 2004 £ IC 31918564/31881064 21/05/04 £ SR [email protected]=37500

View Document

21/05/0421 May 2004 £ IC 32018564/31918564 04/05/04 £ SR [email protected]=100000

View Document

20/05/0420 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0417 May 2004 ARTICLES OF ASSOCIATION

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/0417 May 2004 SECTION 163(3) 07/05/04

View Document

22/04/0422 April 2004 £ IC 32143564/32018564 30/03/04 £ SR [email protected]=125000

View Document

22/04/0422 April 2004 £ IC 32351064/32193564 13/04/04 £ SR [email protected]=157500

View Document

22/04/0422 April 2004 £ IC 32193564/32143564 02/04/04 £ SR [email protected]=50000

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 RETURN MADE UP TO 21/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: HEADLAND HSE, NEW COVENTRY RD, SHELDON, BIRMINGHAM B26 3AZ

View Document

28/02/0328 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 21/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/0224 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0224 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/08/013 August 2001 RETURN MADE UP TO 21/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0113 June 2001 SHARES AGREEMENT OTC

View Document

05/06/015 June 2001 £ IC 60680119/27987229 21/05/01 £ SR [email protected]=32692890

View Document

25/05/0125 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/0117 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 INTIAL ACCOUNTS MADE UP TO 17/03/01

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED GLYNWED INTERNATIONAL PUBLIC LIM ITED COMPANY CERTIFICATE ISSUED ON 12/03/01

View Document

26/02/0126 February 2001 AGGREEMENT 12/02/01

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 21/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 ALTER ARTICLES 11/05/00

View Document

10/08/9910 August 1999 ACQUISITION SHARES 02/08/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 21/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/9913 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9917 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9910 June 1999 ALTER MEM AND ARTS 13/05/99

View Document

10/06/9910 June 1999 REDUCTION OF ISSUED CAPITAL

View Document

10/06/9910 June 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

10/06/9910 June 1999 REDUCTION OF ISSUED CAPITAL 13/05/99

View Document

20/05/9920 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 ALTER MEM AND ARTS 13/05/99

View Document

20/05/9920 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9922 March 1999 APP OF SALE OF BUSINESS 15/03/99

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 £ IC 62415850/62165850 24/11/98 £ SR [email protected]=250000

View Document

10/12/9810 December 1998 £ IC 62165850/61875925 17/11/98 £ SR [email protected]=289925

View Document

06/11/986 November 1998 £ IC 62665850/62415850 26/10/98 £ SR [email protected]=250000

View Document

06/11/986 November 1998 £ IC 62790850/62665850 21/10/98 £ SR [email protected]=125000

View Document

06/11/986 November 1998 £ IC 62915850/62790850 15/10/98 £ SR [email protected]=125000

View Document

29/10/9829 October 1998 APPROVE AGREEMENT 26/10/98

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 RETURN MADE UP TO 21/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/9820 May 1998 MARKET SHARES 14/05/98

View Document

20/05/9820 May 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/05/98

View Document

20/05/9820 May 1998 FULL GROUP ACCOUNTS MADE UP TO 27/12/97

View Document

20/05/9820 May 1998 ALTER MEM AND ARTS 14/05/98

View Document

20/05/9820 May 1998 PURCHASE CANCELLATION 14/05/98

View Document

18/04/9818 April 1998 FULL GROUP ACCOUNTS MADE UP TO 28/12/96

View Document

18/02/9818 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 21/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/9716 May 1997 RE-ARTICLES 08/05/97

View Document

20/02/9720 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9629 October 1996 LOCATION OF DEBENTURE REGISTER

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 RETURN MADE UP TO 21/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/05/96

View Document

21/05/9621 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/12/95

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/96

View Document

24/03/9624 March 1996 RE SHARE TRANS CREST 07/03/96

View Document

15/01/9615 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 RE ACQUISITION AG 25/07/95

View Document

03/08/953 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/95

View Document

03/08/953 August 1995 £ NC 74454189/83045304 25/

View Document

18/07/9518 July 1995 RETURN MADE UP TO 21/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/9511 July 1995 LISTING OF PARTICULARS

View Document

13/06/9513 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RENEW DIR AUTH ART 4B 04/05/95

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 FULL GROUP ACCOUNTS MADE UP TO 25/12/93

View Document

16/06/9416 June 1994 SH OPTION SCHEME 02/06/94

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 FULL GROUP ACCOUNTS MADE UP TO 26/12/92

View Document

07/06/937 June 1993 ALLOT OF EQUITY SECUR 03/06/93

View Document

14/04/9314 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 DIR / SEC APPOINT / RESIGN

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 21/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/928 June 1992 FULL GROUP ACCOUNTS MADE UP TO 28/12/91

View Document

08/06/928 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/92

View Document

17/03/9217 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9217 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91

View Document

14/06/9114 June 1991 FULL GROUP ACCOUNTS MADE UP TO 29/12/90

View Document

22/02/9122 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 21/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9013 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/06/90

View Document

13/06/9013 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/12/89

View Document

09/05/909 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9012 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 RETURN MADE UP TO 21/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/8914 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 070689

View Document

14/06/8914 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

08/06/898 June 1989 RETURN OF ALLOTMENTS

View Document

05/06/895 June 1989 WD 19/05/89 AD 04/05/88--------- £ SI [email protected]=538

View Document

05/06/895 June 1989 WD 19/05/89 AD 14/12/87--------- £ SI [email protected]=737

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/8813 December 1988 WD 23/11/88 AD 04/11/88--------- £ SI [email protected]=3255

View Document

13/12/8813 December 1988 WD 23/11/88 AD 04/11/88--------- £ SI [email protected]=46199

View Document

05/12/885 December 1988 WD 16/11/88 AD 04/11/88--------- £ SI [email protected]=10891

View Document

05/12/885 December 1988 WD 16/11/88 AD 04/11/88--------- £ SI [email protected]=53608

View Document

16/11/8816 November 1988 WD 07/11/88 AD 24/10/88--------- PREMIUM £ SI [email protected]=896

View Document

11/11/8811 November 1988 WD 24/10/88 AD 11/10/88--------- £ SI [email protected]=428

View Document

11/11/8811 November 1988 WD 28/10/88 AD 10/10/88--------- PREMIUM £ SI [email protected]=656

View Document

11/11/8811 November 1988 WD 24/10/88 AD 11/10/88--------- £ SI [email protected]=26762

View Document

08/11/888 November 1988 WD 18/10/88 AD 07/10/88--------- £ SI [email protected]=14537

View Document

08/11/888 November 1988 WD 18/10/88 AD 07/10/88--------- £ SI [email protected]=62832

View Document

02/11/882 November 1988 WD 17/10/88 AD 23/09/88--------- £ SI [email protected]=31591

View Document

20/10/8820 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/8818 October 1988 WD 05/10/88 AD 09/09/88--------- £ SI [email protected]=3277

View Document

18/10/8818 October 1988 WD 05/10/88 AD 09/09/88--------- £ SI [email protected]=9329

View Document

18/10/8818 October 1988 WD 05/10/88 AD 26/08/88--------- £ SI [email protected]=43887

View Document

18/10/8818 October 1988 WD 05/10/88 AD 09/09/88--------- £ SI [email protected]=37236

View Document

18/10/8818 October 1988 WD 05/10/88 AD 26/08/88--------- £ SI [email protected]=109785

View Document

18/10/8818 October 1988 WD 05/10/88 AD 26/08/88--------- £ SI [email protected]=3915

View Document

12/10/8812 October 1988 WD 05/10/88 AD 27/09/88--------- PREMIUM £ SI [email protected]=7031

View Document

06/10/886 October 1988 WD 27/09/88 AD 01/09/88--------- PREMIUM £ SI [email protected]=8287

View Document

30/09/8830 September 1988 WD 31/08/88 AD 29/07/88--------- £ SI [email protected]=143824

View Document

30/09/8830 September 1988 WD 31/08/88 AD 29/07/88--------- £ SI [email protected]=5974554

View Document

30/09/8830 September 1988 WD 31/08/88 AD 29/07/88--------- £ SI [email protected]=1091055

View Document

28/09/8828 September 1988 WD 26/08/88 AD 12/08/88--------- £ SI [email protected]=103416

View Document

28/09/8828 September 1988 WD 26/08/88 AD 12/08/88--------- £ SI [email protected]=390026

View Document

07/09/887 September 1988 WD 17/08/88 AD 02/08/88--------- PREMIUM £ SI [email protected]=302

View Document

30/08/8830 August 1988 WD 27/07/88 AD 18/07/88--------- PREMIUM £ SI [email protected]=100

View Document

23/08/8823 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/8819 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/8812 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/8812 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/88

View Document

10/08/8810 August 1988 £ NC 62579880/74454189

View Document

19/07/8819 July 1988 LISTING OF PARTICULARS

View Document

14/07/8814 July 1988 WD 01/06/88 AD 06/05/88--------- PREMIUM £ SI [email protected]=126

View Document

14/07/8814 July 1988 WD 01/06/88 AD 24/05/88--------- PREMIUM £ SI [email protected]=57

View Document

12/07/8812 July 1988 RETURN MADE UP TO 06/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/887 July 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/05/88

View Document

23/06/8823 June 1988 WD 13/05/88 AD 12/04/88--------- PREMIUM £ SI [email protected]=62

View Document

10/06/8810 June 1988 WD 29/04/88 AD 12/04/88--------- PREMIUM £ SI [email protected]=125

View Document

03/06/883 June 1988 DIRECTOR RESIGNED

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

18/05/8818 May 1988 RETURN OF ALLOTMENTS

View Document

05/05/885 May 1988 WD 24/03/88 AD 11/03/88--------- PREMIUM £ SI [email protected]=305

View Document

05/05/885 May 1988 WD 24/03/88 AD 11/03/88--------- PREMIUM £ SI [email protected]=101

View Document

25/04/8825 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/8825 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/8828 March 1988 WD 01/03/88 AD 12/02/88--------- PREMIUM £ SI [email protected]=536

View Document

28/03/8828 March 1988 WD 03/03/88 AD 23/02/88--------- PREMIUM £ SI [email protected]=60

View Document

14/03/8814 March 1988 WD 09/02/88 AD 01/02/88--------- PREMIUM £ SI [email protected]=27

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 WD 18/01/88 AD 17/12/87--------- PREMIUM £ SI [email protected]=265625

View Document

02/02/882 February 1988 WD 11/01/88 AD 09/11/87--------- £ SI [email protected]=172

View Document

26/01/8826 January 1988 WD 31/12/87 AD 16/11/87--------- £ SI [email protected]=819

View Document

22/01/8822 January 1988 WD 22/12/87 AD 08/12/87--------- PREMIUM £ SI [email protected]=101

View Document

04/01/884 January 1988 WD 26/11/87 AD 18/11/87--------- PREMIUM £ SI [email protected]=51

View Document

04/01/884 January 1988 WD 26/11/87 AD 18/11/87--------- PREMIUM £ SI [email protected]=121

View Document

04/01/884 January 1988 WD 26/11/87 AD 18/11/87--------- PREMIUM £ SI [email protected]=98

View Document

15/12/8715 December 1987 WD 18/11/87 AD 19/10/87--------- £ SI 3965@1=3965

View Document

03/12/873 December 1987 WD 10/11/87 AD 22/10/87--------- £ SI [email protected]=52

View Document

03/12/873 December 1987 WD 10/11/87 AD 04/11/87--------- PREMIUM £ SI [email protected]=49

View Document

03/12/873 December 1987 WD 10/11/87 AD 04/11/87--------- PREMIUM £ SI [email protected]=511

View Document

03/12/873 December 1987 WD 10/11/87 AD 22/10/87--------- PREMIUM £ SI [email protected]=562

View Document

03/12/873 December 1987 WD 10/11/87 AD 04/11/87--------- PREMIUM £ SI [email protected]=19875

View Document

03/12/873 December 1987 WD 10/11/87 AD 04/11/87--------- PREMIUM £ SI [email protected]=51

View Document

20/11/8720 November 1987 NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 WD 29/10/87 AD 18/09/87--------- £ SI [email protected]=8776

View Document

19/11/8719 November 1987 WD 29/10/87 AD 05/10/87--------- £ SI [email protected]=4309

View Document

17/11/8717 November 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 WD 22/10/87 AD 12/10/87--------- £ SI [email protected]=576

View Document

08/10/878 October 1987 RETURN OF ALLOTMENTS

View Document

01/09/871 September 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 RETURN OF ALLOTMENTS

View Document

29/07/8729 July 1987 RETURN OF ALLOTMENTS

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

15/07/8715 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/8714 July 1987 RETURN OF ALLOTMENTS

View Document

08/07/878 July 1987 FULL GROUP ACCOUNTS MADE UP TO 27/12/86

View Document

17/06/8717 June 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

13/05/8713 May 1987 RETURN OF ALLOTMENTS

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

28/04/8728 April 1987 RETURN OF ALLOTMENTS

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

24/03/8724 March 1987 RETURN OF ALLOTMENTS

View Document

27/02/8727 February 1987 RETURN OF ALLOTMENTS

View Document

16/02/8716 February 1987 RETURN OF ALLOTMENTS

View Document

09/02/879 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/8728 January 1987 NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 RETURN OF ALLOTMENTS

View Document

09/01/879 January 1987 DIRECTOR RESIGNED

View Document

13/10/8613 October 1986 RETURN OF ALLOTMENTS

View Document

21/08/8621 August 1986 RETURN OF ALLOTMENTS

View Document

08/08/868 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/8623 July 1986 RETURN OF ALLOTMENTS

View Document

17/07/8617 July 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

06/06/866 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/85

View Document

06/06/866 June 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

21/05/8521 May 1985 ANNUAL ACCOUNTS MADE UP DATE 29/12/84

View Document

21/05/8521 May 1985 ANNUAL ACCOUNTS MADE UP DATE 29/12/84

View Document

08/06/848 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

03/06/833 June 1983 ANNUAL ACCOUNTS MADE UP DATE 25/12/82

View Document

21/05/8221 May 1982 ANNUAL ACCOUNTS MADE UP DATE 26/12/81

View Document

05/03/825 March 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/06/8118 June 1981 ANNUAL RETURN MADE UP TO 04/06/81

View Document

29/05/8129 May 1981 ANNUAL ACCOUNTS MADE UP DATE 27/12/80

View Document

29/05/8129 May 1981 ANNUAL ACCOUNTS MADE UP DATE 07/07/80

View Document

26/06/8026 June 1980 ANNUAL ACCOUNTS MADE UP DATE 29/12/79

View Document

15/06/7915 June 1979 ANNUAL ACCOUNTS MADE UP DATE 30/12/78

View Document

19/07/7819 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

05/08/775 August 1977 ANNUAL ACCOUNTS MADE UP DATE 25/12/76

View Document

01/07/761 July 1976 ANNUAL ACCOUNTS MADE UP DATE 27/12/75

View Document

30/05/7430 May 1974 ANNUAL ACCOUNTS MADE UP DATE 22/04/73

View Document

24/04/7424 April 1974 ANNUAL ACCOUNTS MADE UP DATE 24/04/74

View Document

21/07/4221 July 1942 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/07/42

View Document

05/07/395 July 1939 CERTIFICATE OF INCORPORATION

View Document

05/07/395 July 1939 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company