Company NameRoyal London Mutual Insurance Society,Limited(The)
Company StatusActive
Company Number00099064
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1908(115 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Kevin Allen Huw Parry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(110 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Barry O'Dwyer
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed08 January 2020(111 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMiss Kal Atwal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(111 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleBoard Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Timothy Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(111 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameDaniel Sebastian Cazeaux
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(112 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Mark Martin Rennison
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(112 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMs Ruth Elizabeth Davidson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(112 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMs Jane Elizabeth Guyett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(113 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameParwinder Singh Purewal
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(114 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameEithne Siobhan McManus
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2023(114 years, 9 months after company formation)
Appointment Duration1 year
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMs Nicola Jane Richards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(115 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameLynne Margaret Peacock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(115 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed31 March 2011(102 years, 8 months after company formation)
Appointment Duration13 years
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Robert Felix Erith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(81 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1996)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressShrubs Farm
Lamarsh
Bures
Essex
CO8 5EA
Director NameMr Brian Robert Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(81 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 1998)
RoleGeneral Manager & Actuary Insurance Co
Correspondence AddressTarkwa Daisy Green
Groton
Sudbury
Suffolk
CO10 5EN
Director NameJohn Brian Knights
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(81 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 1995)
RoleManaging Director Operations I
Correspondence AddressSpringfields
Maldon Road Stanway
Colchester
Essex
CO3 5SJ
Director NameMr Cyril Brill
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(81 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1993)
RoleChief Investment Manager Insurance Company
Correspondence Address54 Valley Drive
Kingsbury
London
NW9 9NR
Secretary NameMr Sven Dean Farmer
NationalityBritish
StatusResigned
Appointed08 May 1990(81 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressPenny Royal 1a Glen Avenue
Lexden
Colchester
Essex
CO3 3RP
Director NameGerald Bernard Coyle
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(87 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 1997)
RoleGeneral Manager Field Operatio
Correspondence AddressWynlands Horkesley Road
Wormingford
Colchester
Essex
CO6 3AW
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed01 April 1996(87 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address12 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Director NameMr Barry Patrick Fitzgerald
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(88 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2003)
RoleInsurance
Correspondence AddressBriarwood Chapel Road
Langham
Colchester
Essex
CO4 5NY
Director NameMr Alan John Frost
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(91 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRondells
20 Little Forest Road
Bournemouth
Dorset
BH4 9NW
Director NameMr Brian James Duffin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(92 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2007)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address8 Craigleith View
Edinburgh
EH4 3JZ
Scotland
Director NameMr Robert Charles Hubert Jeens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(94 years, 9 months after company formation)
Appointment Duration9 years (resigned 22 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunnyside
London
SW19 4SH
Director NameTrevor Charles Bish Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(97 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford Manor
Wavendon Road, Salford
Milton Keynes
MK17 8BB
Director NameMr Andrew Stewart Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(98 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameMr John Vincent Deane
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(98 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameMr Christopher Charles Aujard
NationalityAustralian
StatusResigned
Appointed28 June 2007(98 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Director NameMr Duncan George Robin Ferguson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(101 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Tracey Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2013(104 years, 8 months after company formation)
Appointment Duration9 years (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(105 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 June 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Ian Edwin Dilks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(106 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMs Sally Bridgeland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(106 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2023)
RoleIndependent Management Consultant Actuary
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Olivia Catherine Dickson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(108 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameShirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(112 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websitecreditunion.co.uk
Email address[email protected]
Telephone020 77870770
Telephone regionLondon

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£2,147,483,647
Net Worth-£931,000,000
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

24 December 2002Delivered on: 9 January 2003
Satisfied on: 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property with t/n TY293151 and shortly k/a 68 king street south shields NE33 1HZ. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 December 2002Delivered on: 9 January 2003
Satisfied on: 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property with t/n WYK615638 being land at the west side of claverley street leeds and all that leasehold property t/n WYK663747. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 December 2002Delivered on: 9 January 2003
Satisfied on: 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property with t/n WYK489152 and shortly k/a units 1,2 and 3 wakefield 41 business park brindley way wakfield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 December 2002Delivered on: 9 January 2003
Satisfied on: 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property with t/n TY336106 and shortly k/a 36/38 king street and 41 queen street south shields tyne & wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 April 2002Delivered on: 25 April 2002
Satisfied on: 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company (in its capacity as a partner of the ptarmigan partnership) to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1-3 wakefield 41 business park wakefield t/no: WYK489152. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 March 2002Delivered on: 26 March 2002
Satisfied on: 24 December 2004
Persons entitled: Sovereign Street (General Partner) Limited

Classification: Construction cost account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Account number 00343733 with the governor and company of the bank of scotland. See the mortgage charge document for full details.
Fully Satisfied
20 December 2001Delivered on: 8 January 2002
Satisfied on: 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at the west side of calverley street leeds title number WYK615638 together with all that leasehold property known as land and buildings on the south side of portland street leeds title number WYK663747. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 February 2013Delivered on: 19 February 2013
Satisfied on: 22 August 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ltc richmond walk plymouth t/no DN117526.
Fully Satisfied
22 October 2008Delivered on: 28 October 2008
Satisfied on: 10 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee being the trustees for the time being of the scottish life personal pension scheme SLF0011 on any account whatsoever.
Particulars: L/H unit b plot 38 vanguard park vanguard way battlefield enterprise park shrewsbury with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
27 June 2008Delivered on: 3 July 2008
Satisfied on: 17 August 2010
Persons entitled: Reg Vardy (Property Management) Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Subjects comprising 4C seafield way edinburgh.
Fully Satisfied
9 November 2007Delivered on: 14 November 2007
Satisfied on: 3 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the scottish life personal pension scheme ref SLF0002 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 neptune court cardiff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 February 2006Delivered on: 3 March 2006
Satisfied on: 18 May 2007
Persons entitled: Aberdeen Market Development Limited

Classification: Standard security which was presented for registration in scotland on 20 february 2006 and dated 13 january 2006 and
Secured details: £125,000.00 due or to become due from the company to.
Particulars: All and whole the subjects formerly k/a 2 markey street, aberdeen and now k/a 6 market street, aberdeen.
Fully Satisfied
10 September 2001Delivered on: 29 September 2001
Satisfied on: 15 March 2007
Persons entitled: Scottish Enterprise

Classification: A standard security which was presented for registration in scotland on 20TH september 2001 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole those two areas of ground containing 14.613 aces at halbeath county of fife shown outlined in red and green on plan attached to said standard security.
Fully Satisfied
7 February 2003Delivered on: 21 February 2003
Satisfied on: 15 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 14 february 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at halbeath rd,dunfermline.
Fully Satisfied
24 December 2002Delivered on: 11 January 2003
Satisfied on: 25 March 2004
Persons entitled: Stainton Capital (Smh) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company, john patrick white and andrew ritchie templeton to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property t/n WYK49152 and shortly k/a units 1 - 3 brindley way wakefield.
Fully Satisfied
24 December 2002Delivered on: 11 January 2003
Satisfied on: 25 March 2004
Persons entitled: Stainton Capital (Smh) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company, john patrick white and andrew ritchie templeton to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property t/n WYK615638 being land at 1 portland street and 7 calverley street leeds.
Fully Satisfied
24 December 2002Delivered on: 11 January 2003
Satisfied on: 25 March 2004
Persons entitled: Stainton Capital (Smh) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company, john patrick white and andrew ritchie templeton to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property t/n TY293151 and shortly k/a 68 king street south shields NE33 1HZ.
Fully Satisfied
24 December 2002Delivered on: 11 January 2003
Satisfied on: 25 March 2004
Persons entitled: Stainton Capital (Smh) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company, john patrick white and andrew ritchie templeton to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property t/n DU184270 being 35 and 45 newgate street and 1 2 and 3 victoria avenue and kingdom hall bishop auckland.
Fully Satisfied
24 December 2002Delivered on: 11 January 2003
Satisfied on: 25 March 2004
Persons entitled: Stainton Capital (Smh) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company, john patrick white and andrew ritchie templeton to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property t/n WYK663747 being land and buildings at 1 portland street and 7 calverley street leeds.
Fully Satisfied
24 December 2002Delivered on: 11 January 2003
Satisfied on: 25 March 2004
Persons entitled: Stainton Capital (Smh) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company, john patrick white and andrew ritchie templeton to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property t/n TY336106 and shortly k/a 36/38 king street south shields tyne & wear.
Fully Satisfied
24 December 2002Delivered on: 9 January 2003
Satisfied on: 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Lenders

Classification: Legal charge
Secured details: All monies due or to become due from stainton capital (smh) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 35, 37, 41, 41A 43 and 45 newgate street and 1, 2 and 3 victoria avenue and kingdom hall bishop auckland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 December 1908Delivered on: 23 December 1908
Satisfied on: 24 August 1999
Persons entitled:
G Smith
J S Gibband

Classification: Series of debentures
Fully Satisfied
10 May 2023Delivered on: 16 May 2023
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
3 May 2022Delivered on: 3 May 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 27 brickfield industrial estate gillingham dorset SP8 4LT.
Outstanding
10 May 2021Delivered on: 13 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: To the extent of royal london mutual insurance society, limited (the) as trustee for the royal london personal pension scheme (NO2) for miss d okan (124480) 18.7% pro indiviso share of all and whole the subjects known as and forming the shop premises at 7 north bridge street, edinburgh, EH1 1QL ("7 north bridge street") and the shop and basement at 9 north bridge street, edinburgh, EH1 1QL ("9 north bridge street") (collectively referred to as the "property") being the subjects (first) in respect of 7 north bridge street, more particularly described in and disponed by the disposition by scotsman publications limited in favour of hugh macrae dated 15 and recorded in the division of the general register of sasines applicable to the county of midlothian on 30 november, both dates november 1960 and (second) ) in respect of 9 north bridge street, more particularly described in and disponed by the disposition by the lord provost, magistrates and council of the city of edinburgh in favour of john ritchie findlay and others as trustees for the firm of john ritchie & company dated 13 and recorded in the division of the general register of sasines applicable to the burgh of edinburgh on 16, both dates may 1898 and the supplementary disposition granted by the lord provost, magistrates and council of the city of edinburgh in favour of trustees for the firm of john ritchie & company dated 30 october and recorded in the division of the general register of sasines applicable to the burgh of edinburgh on 6 november both dates 1900.
Outstanding
10 May 2021Delivered on: 13 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: To the extent of royal london mutual insurance society, limited (the) as trustee for the royal london personal pension scheme (NO2) for mr n okan (124479) 81.3% pro indiviso share of all and whole the subjects known as and forming the shop premises at 7 north bridge street, edinburgh, EH1 1QL ("7 north bridge street") and the shop and basement at 9 north bridge street, edinburgh, EH1 1QL ("9 north bridge street") (collectively referred to as the "property") being the subjects (first) in respect of 7 north bridge street, more particularly described in and disponed by the disposition by scotsman publications limited in favour of hugh macrae dated 15 and recorded in the division of the general register of sasines applicable to the county of midlothian on 30 november, both dates november 1960 and (second) ) in respect of 9 north bridge street, more particularly described in and disponed by the disposition by the lord provost, magistrates and council of the city of edinburgh in favour of john ritchie findlay and others as trustees for the firm of john ritchie & company dated 13 and recorded in the division of the general register of sasines applicable to the burgh of edinburgh on 16, both dates may 1898 and the supplementary disposition granted by the lord provost, magistrates and council of the city of edinburgh in favour of trustees for the firm of john ritchie & company dated 30 october and recorded in the division of the general register of sasines applicable to the burgh of edinburgh on 6 november both dates 1900.
Outstanding
25 March 2021Delivered on: 31 March 2021
Persons entitled: Rlgps Trustee Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 October 2019Delivered on: 1 November 2019
Persons entitled: Legal and General Assurance (Pensions Management) Limited

Classification: A registered charge
Outstanding
13 June 2019Delivered on: 14 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 16 deighton road wetherby.
Outstanding
23 May 2019Delivered on: 30 May 2019
Persons entitled: Royal London Insurance D.A.C.

Classification: A registered charge
Outstanding
23 May 2019Delivered on: 30 May 2019
Persons entitled: Royal London Insurance D.A.C.

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 1 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Belmont house veterinary surgery, salisbury road business park, salisbury road, pewsey.
Outstanding
6 February 2019Delivered on: 7 February 2019
Persons entitled: Royal London Insurance D.A.C.

Classification: A registered charge
Outstanding
6 February 2019Delivered on: 7 February 2019
Persons entitled: Royal London Insurance D.A.C.

Classification: A registered charge
Outstanding
6 February 2019Delivered on: 7 February 2019
Persons entitled: Royal London Insurance D.A.C.

Classification: A registered charge
Outstanding
6 February 2019Delivered on: 7 February 2019
Persons entitled: Royal London Insurance D.A.C.

Classification: A registered charge
Outstanding
6 February 2019Delivered on: 7 February 2019
Persons entitled: Royal London Insurance D.A.C.

Classification: A registered charge
Outstanding
29 October 2018Delivered on: 1 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 50A london street, reading, RG1 4SQ, land registry no. BK159807.
Outstanding
3 February 2016Delivered on: 11 February 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: The leasehold property known as block d, 400 caledonian road, london, N1 1DN, being assets contained in the royal london personal pension scheme (NO2) for robin mallalieu (99604) and angela brady (99595).
Outstanding
29 October 2015Delivered on: 6 November 2015
Persons entitled: Vision Stansted Limited

Classification: A registered charge
Particulars: Freehold property known as land at start hill stansted essex title number EX610684.
Outstanding
10 April 2015Delivered on: 14 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2, 6 fore street, bodmin PL31 2HQ title number CL190943.
Outstanding
31 March 2015Delivered on: 2 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 117 acres of land at fir tree farm mappowder sturminster newton dorset.
Outstanding
1 February 2012Delivered on: 12 January 2015
Persons entitled: Skandia Life Assurance Company Limited

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: The long-term insurance assets see image for full details.
Outstanding
19 November 2007Delivered on: 12 January 2015
Persons entitled: Mobius Life Limited

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: The long term insurance assets see image for full details.
Outstanding
13 December 2013Delivered on: 20 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 6, roebuck business park, ashford road, harrietsham, maidstone, kent, ME17 1AB. Notification of addition to or amendment of charge.
Outstanding
18 October 2013Delivered on: 28 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 13 station road, cam, dursley, gloucestershire, GL11 5NS. Notification of addition to or amendment of charge.
Outstanding
9 September 2013Delivered on: 16 September 2013
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: Land at high street, tilshead, salisbury, wiltshire, SP3 4RX.
Outstanding
4 October 2012Delivered on: 15 October 2012
Persons entitled: Rlgps Trustee Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each charged account being the cash account with a/c no 73288780 and the securities account with a/c no 766841 see image for full details.
Outstanding
29 January 2008Delivered on: 16 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security presented for registration in scotland on 11 february 2008 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 315-317 main street high blantyre t/n LAN83674.
Outstanding
12 September 2007Delivered on: 21 September 2007
Persons entitled: Eurohypo Ag, London Branch, as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Share mortgage
Secured details: All monies due or to become due from the obligors and the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the dividends. See the mortgage charge document for full details.
Outstanding
12 September 2007Delivered on: 21 September 2007
Persons entitled: Eurohypo Ag, London Branch, as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Title to the collateral. See the mortgage charge document for full details.
Outstanding
3 June 2004Delivered on: 19 June 2004
Persons entitled: Xclusive UK Limited

Classification: Rent deposit deed
Secured details: £20,504.00 due or to become due from the company to the chargee.
Particulars: The interest in the rent deposit.
Outstanding

Filing History

10 January 2024Appointment of Lynne Margaret Peacock as a director on 1 December 2023 (2 pages)
9 January 2024Termination of appointment of Sally Bridgeland as a director on 31 December 2023 (1 page)
9 January 2024Termination of appointment of Ian Edwin Dilks as a director on 31 December 2023 (1 page)
9 November 2023Appointment of Ms Nicola Jane Richards as a director on 5 October 2023 (2 pages)
9 November 2023Director's details changed for Mr Barry O'dwyer on 8 November 2023 (2 pages)
3 July 2023Director's details changed for Mr Timothy Tookey on 26 June 2023 (2 pages)
3 July 2023Director's details changed for Daniel Sebastian Cazeaux on 26 June 2023 (2 pages)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 June 2023Director's details changed for Ms Ruth Elizabeth Davidson on 26 June 2023 (2 pages)
30 June 2023Director's details changed for Mr. Kevin Allen Huw Parry on 26 June 2023 (2 pages)
30 June 2023Director's details changed for Mr Barry O'dwyer on 26 June 2023 (2 pages)
30 June 2023Director's details changed for Miss Kal Atwal on 26 June 2023 (2 pages)
30 June 2023Director's details changed for Eithne Siobhan Mcmanus on 26 June 2023 (2 pages)
30 June 2023Director's details changed for Ms Jane Elizabeth Guyett on 26 June 2023 (2 pages)
30 June 2023Director's details changed for Mr Mark Martin Rennison on 26 June 2023 (2 pages)
27 June 2023Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page)
26 June 2023Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page)
7 June 2023Termination of appointment of Shirley Jill Garrood as a director on 6 June 2023 (1 page)
1 June 2023Group of companies' accounts made up to 31 December 2022 (212 pages)
16 May 2023Registration of charge 000990640053, created on 10 May 2023 (46 pages)
18 April 2023Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
11 April 2023Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page)
4 April 2023Appointment of Eithne Siobhan Mcmanus as a director on 1 April 2023 (2 pages)
28 March 2023Director's details changed for Miss Kal Atwal on 22 March 2023 (2 pages)
23 February 2023Appointment of Parwinder Singh Purewal as a director on 8 February 2023 (2 pages)
22 December 2022Scheme of arrangement (20 pages)
5 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
27 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 June 2022Memorandum and Articles of Association (31 pages)
19 May 2022Group of companies' accounts made up to 31 December 2021 (216 pages)
3 May 2022Registration of charge 000990640052, created on 3 May 2022 (8 pages)
22 March 2022Termination of appointment of Tracey Graham as a director on 22 March 2022 (1 page)
10 December 2021Scheme of arrangement (17 pages)
10 December 2021Scheme of arrangement (20 pages)
10 December 2021Scheme or arrangement (18 pages)
25 August 2021Satisfaction of charge 000990640037 in full (1 page)
17 August 2021Appointment of Ms Jane Elizabeth Guyett as a director on 4 August 2021 (2 pages)
5 July 2021Appointment of Ms Ruth Elizabeth Davidson as a director on 8 June 2021 (2 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
5 June 2021Termination of appointment of David Avery Weymouth as a director on 2 June 2021 (1 page)
13 May 2021Registration of charge 000990640051, created on 10 May 2021 (6 pages)
13 May 2021Registration of charge 000990640050, created on 10 May 2021 (6 pages)
8 April 2021Group of companies' accounts made up to 31 December 2020 (230 pages)
1 April 2021Satisfaction of charge 27 in full (3 pages)
31 March 2021Registration of charge 000990640049, created on 25 March 2021 (26 pages)
18 December 2020Appointment of Shirley Jill Garrood as a director on 10 December 2020 (2 pages)
6 October 2020Appointment of Daniel Sebastian Cazeaux as a director on 22 September 2020 (2 pages)
2 October 2020Appointment of Mr Mark Martin Rennison as a director on 25 September 2020 (2 pages)
5 September 2020Group of companies' accounts made up to 31 December 2019 (242 pages)
11 August 2020Satisfaction of charge 000990640030 in full (1 page)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 April 2020Appointment of Mr Timothy Tookey as a director on 6 April 2020 (2 pages)
7 April 2020Termination of appointment of Andrew William Palmer as a director on 3 April 2020 (1 page)
29 January 2020Appointment of Miss Kal Atwal as a director on 17 January 2020 (2 pages)
21 January 2020Appointment of Mr Barry O'dwyer as a director on 8 January 2020 (2 pages)
1 November 2019Registration of charge 000990640048, created on 18 October 2019 (11 pages)
1 August 2019Termination of appointment of Timothy Walter Harris as a director on 25 June 2019 (1 page)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 June 2019Termination of appointment of Philip Duncan Loney as a director on 19 June 2019 (1 page)
14 June 2019Registration of charge 000990640047, created on 13 June 2019 (11 pages)
30 May 2019Registration of charge 000990640045, created on 23 May 2019 (18 pages)
30 May 2019Registration of charge 000990640046, created on 23 May 2019 (18 pages)
1 May 2019Group of companies' accounts made up to 31 December 2018 (208 pages)
26 April 2019Termination of appointment of Jonathan Mark Macdonald as a director on 24 April 2019 (1 page)
9 April 2019Appointment of Mr. Kevin Allen Huw Parry as a director on 19 March 2019 (2 pages)
1 March 2019Registration of charge 000990640044, created on 28 February 2019 (41 pages)
7 February 2019Registration of charge 000990640040, created on 6 February 2019 (20 pages)
7 February 2019Registration of charge 000990640043, created on 6 February 2019 (12 pages)
7 February 2019Registration of charge 000990640041, created on 6 February 2019 (20 pages)
7 February 2019Registration of charge 000990640042, created on 6 February 2019 (19 pages)
7 February 2019Registration of charge 000990640039, created on 6 February 2019 (20 pages)
7 January 2019Termination of appointment of Rupert Lascelles Pennant-Rea as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Olivia Catherine Dickson as a director on 31 December 2018 (1 page)
4 December 2018Scheme of arrangement (27 pages)
1 November 2018Registration of charge 000990640038, created on 29 October 2018 (8 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
4 July 2018Group of companies' accounts made up to 31 December 2017 (224 pages)
28 September 2017Appointment of Mrs Olivia Catherine Dickson as a director on 15 June 2017 (2 pages)
28 September 2017Termination of appointment of Duncan George Robin Ferguson as a director on 14 June 2017 (1 page)
28 September 2017Termination of appointment of Duncan George Robin Ferguson as a director on 14 June 2017 (1 page)
28 September 2017Appointment of Mrs Olivia Catherine Dickson as a director on 15 June 2017 (2 pages)
25 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
25 June 2017Group of companies' accounts made up to 31 December 2016 (216 pages)
25 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
25 June 2017Group of companies' accounts made up to 31 December 2016 (216 pages)
18 May 2017Satisfaction of charge 000990640036 in full (1 page)
18 May 2017Satisfaction of charge 000990640036 in full (1 page)
12 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
5 August 2016Group of companies' accounts made up to 31 December 2015 (208 pages)
5 August 2016Group of companies' accounts made up to 31 December 2015 (208 pages)
10 May 2016Annual return made up to 8 May 2016 no member list (13 pages)
10 May 2016Annual return made up to 8 May 2016 no member list (13 pages)
11 February 2016Registration of charge 000990640037, created on 3 February 2016 (19 pages)
11 February 2016Registration of charge 000990640037, created on 3 February 2016 (19 pages)
6 January 2016Termination of appointment of Andrew Stewart Carter as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Andrew Stewart Carter as a director on 31 December 2015 (1 page)
6 November 2015Registration of charge 000990640036, created on 29 October 2015 (44 pages)
6 November 2015Registration of charge 000990640036, created on 29 October 2015 (44 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (206 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (206 pages)
5 June 2015Annual return made up to 8 May 2015 no member list (10 pages)
5 June 2015Annual return made up to 8 May 2015 no member list (10 pages)
5 June 2015Annual return made up to 8 May 2015 no member list (10 pages)
14 April 2015Registration of charge 000990640035, created on 10 April 2015 (8 pages)
14 April 2015Registration of charge 000990640035, created on 10 April 2015 (8 pages)
2 April 2015Registration of charge 000990640034, created on 31 March 2015 (6 pages)
2 April 2015Registration of charge 000990640034, created on 31 March 2015 (6 pages)
21 January 2015Appointment of Mrs Sally Bridgeland as a director on 14 January 2015 (2 pages)
21 January 2015Appointment of Mrs Sally Bridgeland as a director on 14 January 2015 (2 pages)
13 January 2015Termination of appointment of Kathryn Ann Matthews as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Kathryn Ann Matthews as a director on 31 December 2014 (1 page)
12 January 2015Particulars of a charge subject to which a property has been acquired / charge code 000990640032 (5 pages)
12 January 2015Particulars of a charge subject to which a property has been acquired / charge code 000990640033 (5 pages)
12 January 2015Particulars of a charge subject to which a property has been acquired / charge code 000990640032 (5 pages)
12 January 2015Particulars of a charge subject to which a property has been acquired / charge code 000990640033 (5 pages)
17 November 2014Appointment of Mr Ian Edwin Dilks as a director on 14 November 2014 (2 pages)
17 November 2014Appointment of Mr Ian Edwin Dilks as a director on 14 November 2014 (2 pages)
16 October 2014Group of companies' accounts made up to 31 December 2013 (224 pages)
16 October 2014Group of companies' accounts made up to 31 December 2013 (224 pages)
22 August 2014Satisfaction of charge 28 in full (1 page)
22 August 2014Satisfaction of charge 28 in full (1 page)
25 July 2014Director's details changed for Mr Duncan George Robin Ferguson on 25 July 2014 (2 pages)
25 July 2014Director's details changed for Mr Duncan George Robin Ferguson on 25 July 2014 (2 pages)
10 June 2014Annual return made up to 8 May 2014 (28 pages)
10 June 2014Annual return made up to 8 May 2014 (28 pages)
10 June 2014Annual return made up to 8 May 2014 (28 pages)
27 May 2014Appointment of Mr. Timothy Walter Harris as a director (2 pages)
27 May 2014Appointment of Mr. Timothy Walter Harris as a director (2 pages)
21 May 2014Termination of appointment of Kerr Luscombe as a director (1 page)
21 May 2014Termination of appointment of Kerr Luscombe as a director (1 page)
20 December 2013Registration of charge 000990640031 (8 pages)
20 December 2013Registration of charge 000990640031 (8 pages)
28 October 2013Registration of charge 000990640030 (40 pages)
28 October 2013Registration of charge 000990640030 (40 pages)
16 September 2013Registration of charge 000990640029 (5 pages)
16 September 2013Registration of charge 000990640029 (5 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 04/06/2013
(28 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 04/06/2013
(28 pages)
10 June 2013Termination of appointment of Timothy Melville Ross as a director (1 page)
10 June 2013Termination of appointment of Stephen Shone as a director (1 page)
10 June 2013Termination of appointment of David Williams as a director (1 page)
10 June 2013Termination of appointment of Stephen Shone as a director (1 page)
10 June 2013Termination of appointment of David Williams as a director (1 page)
10 June 2013Termination of appointment of Jane Platt as a director (1 page)
10 June 2013Termination of appointment of Timothy Melville Ross as a director (1 page)
10 June 2013Termination of appointment of Jane Platt as a director (1 page)
23 May 2013Annual return made up to 8 May 2013 no member list (14 pages)
23 May 2013Annual return made up to 8 May 2013 no member list (14 pages)
23 May 2013Annual return made up to 8 May 2013 no member list (14 pages)
29 April 2013Group of companies' accounts made up to 31 December 2012 (174 pages)
29 April 2013Group of companies' accounts made up to 31 December 2012 (174 pages)
25 March 2013Appointment of Mrs Tracey Graham as a director (2 pages)
25 March 2013Appointment of Mrs Tracey Graham as a director (2 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
5 February 2013Appointment of Mr Jonathan Mark Macdonald as a director (2 pages)
5 February 2013Appointment of Mr Jonathan Mark Macdonald as a director (2 pages)
17 December 2012Appointment of Mr Rupert Lacszelles Pennant-Rea as a director (2 pages)
17 December 2012Appointment of Mr Rupert Lacszelles Pennant-Rea as a director (2 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 27 (8 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 27 (8 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (174 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (174 pages)
29 August 2012Appointment of Kerr Luscombe as a director (2 pages)
29 August 2012Appointment of Kerr Luscombe as a director (2 pages)
12 July 2012Appointment of Jane Christine Platt as a director (2 pages)
12 July 2012Appointment of Jane Christine Platt as a director (2 pages)
11 July 2012Termination of appointment of John Deane as a director (1 page)
11 July 2012Termination of appointment of John Deane as a director (1 page)
4 July 2012Appointment of Mr David Avery Weymouth as a director (2 pages)
4 July 2012Appointment of Mr David Avery Weymouth as a director (2 pages)
3 July 2012Appointment of Kathryn Ann Matthews as a director (2 pages)
3 July 2012Appointment of Kathryn Ann Matthews as a director (2 pages)
23 May 2012Termination of appointment of Robert Jeens as a director (1 page)
23 May 2012Termination of appointment of Robert Jeens as a director (1 page)
14 May 2012Annual return made up to 8 May 2012 no member list (11 pages)
14 May 2012Annual return made up to 8 May 2012 no member list (11 pages)
14 May 2012Annual return made up to 8 May 2012 no member list (11 pages)
13 October 2011Appointment of Philip Duncan Loney as a director (3 pages)
13 October 2011Termination of appointment of Michael Yardley as a director (2 pages)
13 October 2011Appointment of Philip Duncan Loney as a director (3 pages)
13 October 2011Termination of appointment of Michael Yardley as a director (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (159 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (159 pages)
9 May 2011Director's details changed for Mr Duncan George Robin Ferguson on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Duncan George Robin Ferguson on 8 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 no member list (11 pages)
9 May 2011Director's details changed for Mr Duncan George Robin Ferguson on 8 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 no member list (11 pages)
9 May 2011Annual return made up to 8 May 2011 no member list (11 pages)
12 April 2011Termination of appointment of Christopher Aujard as a secretary (2 pages)
12 April 2011Appointment of Royal London Management Services Limited as a secretary (3 pages)
12 April 2011Appointment of Royal London Management Services Limited as a secretary (3 pages)
12 April 2011Termination of appointment of Christopher Aujard as a secretary (2 pages)
12 April 2011Appointment of Andrew William Palmer as a director (3 pages)
12 April 2011Appointment of Andrew William Palmer as a director (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
13 August 2010Termination of appointment of Trevor Bish Jones as a director (2 pages)
13 August 2010Termination of appointment of Trevor Bish Jones as a director (2 pages)
22 July 2010Termination of appointment of Thomas Ross as a director (2 pages)
22 July 2010Termination of appointment of Thomas Ross as a director (2 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (161 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (161 pages)
19 May 2010Director's details changed for Robert Charles Hubert Jeens on 8 May 2010 (2 pages)
19 May 2010Annual return made up to 8 May 2010 no member list (7 pages)
19 May 2010Director's details changed for Trevor Charles Bish Jones on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Robert Charles Hubert Jeens on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Thomas Mackenzie Ross on 8 May 2010 (2 pages)
19 May 2010Annual return made up to 8 May 2010 no member list (7 pages)
19 May 2010Director's details changed for Thomas Mackenzie Ross on 8 May 2010 (2 pages)
19 May 2010Annual return made up to 8 May 2010 no member list (7 pages)
19 May 2010Director's details changed for Thomas Mackenzie Ross on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Trevor Charles Bish Jones on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Robert Charles Hubert Jeens on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Trevor Charles Bish Jones on 8 May 2010 (2 pages)
27 April 2010Appointment of Duncan George Robin Ferguson as a director (3 pages)
27 April 2010Appointment of Duncan George Robin Ferguson as a director (3 pages)
28 October 2009Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Andrew Stewart Carter on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Andrew Stewart Carter on 12 October 2009 (3 pages)
22 October 2009Director's details changed for David Gay Williams on 12 October 2009 (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed for John Vincent Deane on 12 October 2009 (3 pages)
22 October 2009Director's details changed for David Gay Williams on 12 October 2009 (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed for John Vincent Deane on 12 October 2009 (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
5 June 2009Annual return made up to 08/05/09 (5 pages)
5 June 2009Annual return made up to 08/05/09 (5 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (160 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (160 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
3 July 2008Particulars of a mortgage or charge/398 / charge no: 25 (4 pages)
3 July 2008Particulars of a mortgage or charge/398 / charge no: 25 (4 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (146 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (146 pages)
17 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 May 2008Annual return made up to 08/05/08 (5 pages)
29 May 2008Annual return made up to 08/05/08 (5 pages)
16 February 2008Particulars of mortgage/charge (4 pages)
16 February 2008Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
18 October 2007Group of companies' accounts made up to 31 December 2006 (147 pages)
18 October 2007Group of companies' accounts made up to 31 December 2006 (147 pages)
21 September 2007Particulars of mortgage/charge (7 pages)
21 September 2007Particulars of mortgage/charge (8 pages)
21 September 2007Particulars of mortgage/charge (8 pages)
21 September 2007Particulars of mortgage/charge (7 pages)
13 July 2007New secretary appointed (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
5 June 2007Annual return made up to 08/05/07 (3 pages)
5 June 2007Annual return made up to 08/05/07 (3 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (3 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
23 May 2006Annual return made up to 08/05/06 (3 pages)
23 May 2006Annual return made up to 08/05/06 (3 pages)
24 April 2006Group of companies' accounts made up to 31 December 2005 (148 pages)
24 April 2006Group of companies' accounts made up to 31 December 2005 (148 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
3 March 2006Particulars of mortgage/charge (4 pages)
3 March 2006Particulars of mortgage/charge (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (66 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (66 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 May 2005Annual return made up to 08/05/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005Annual return made up to 08/05/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 November 2004Secretary's particulars changed (1 page)
9 November 2004Secretary's particulars changed (1 page)
31 August 2004Particulars of mortgage/charge (10 pages)
31 August 2004Particulars of mortgage/charge (10 pages)
27 July 2004Group of companies' accounts made up to 31 December 2003 (59 pages)
27 July 2004Group of companies' accounts made up to 31 December 2003 (59 pages)
19 June 2004Particulars of mortgage/charge (4 pages)
19 June 2004Particulars of mortgage/charge (4 pages)
28 May 2004Annual return made up to 08/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Annual return made up to 08/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Registered office changed on 16/03/04 from: royal london house, middleborough, colchester, essex CO1 1PP (1 page)
16 March 2004Registered office changed on 16/03/04 from: royal london house, middleborough, colchester, essex CO1 1PP (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
5 October 2003Group of companies' accounts made up to 31 December 2002 (57 pages)
5 October 2003Group of companies' accounts made up to 31 December 2002 (57 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
29 May 2003Annual return made up to 08/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Annual return made up to 08/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
12 May 2003New director appointed (3 pages)
12 May 2003New director appointed (3 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
21 February 2003Particulars of mortgage/charge (4 pages)
21 February 2003Particulars of mortgage/charge (4 pages)
13 January 2003New director appointed (3 pages)
13 January 2003New director appointed (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
7 June 2002Group of companies' accounts made up to 31 December 2001 (75 pages)
7 June 2002Group of companies' accounts made up to 31 December 2001 (75 pages)
20 May 2002Annual return made up to 08/05/02 (7 pages)
20 May 2002Annual return made up to 08/05/02 (7 pages)
25 April 2002Particulars of mortgage/charge (7 pages)
25 April 2002Particulars of mortgage/charge (7 pages)
26 March 2002Particulars of mortgage/charge (5 pages)
26 March 2002Particulars of mortgage/charge (5 pages)
8 January 2002Particulars of mortgage/charge (7 pages)
8 January 2002Particulars of mortgage/charge (7 pages)
29 September 2001Particulars of mortgage/charge (7 pages)
29 September 2001Particulars of mortgage/charge (7 pages)
1 August 2001Transfer of long term insurance (2 pages)
1 August 2001Transfer of long term insurance (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
22 May 2001Annual return made up to 08/05/01 (6 pages)
22 May 2001Annual return made up to 08/05/01 (6 pages)
12 April 2001Full group accounts made up to 31 December 2000 (48 pages)
12 April 2001Full group accounts made up to 31 December 2000 (48 pages)
10 April 2001New director appointed (3 pages)
10 April 2001New director appointed (3 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
16 March 2001Transfer of long term business (64 pages)
16 March 2001Transfer of long term business (64 pages)
19 December 2000Auditor's resignation (2 pages)
19 December 2000Auditor's resignation (2 pages)
23 May 2000New director appointed (3 pages)
23 May 2000Annual return made up to 08/05/00
  • 363(287) ‐ Registered office changed on 23/05/00
(5 pages)
23 May 2000Director resigned (1 page)
23 May 2000Full group accounts made up to 31 December 1999 (47 pages)
23 May 2000New director appointed (3 pages)
23 May 2000Annual return made up to 08/05/00
  • 363(287) ‐ Registered office changed on 23/05/00
(5 pages)
23 May 2000New director appointed (3 pages)
23 May 2000Full group accounts made up to 31 December 1999 (47 pages)
23 May 2000New director appointed (3 pages)
23 May 2000Director resigned (1 page)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: royal london house, middleborough, colchester, essex CO1 1RA (1 page)
21 April 2000Registered office changed on 21/04/00 from: royal london house, middleborough, colchester, essex CO1 1RA (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
21 June 1999New director appointed (4 pages)
21 June 1999New director appointed (4 pages)
13 May 1999Annual return made up to 08/05/99 (6 pages)
13 May 1999Annual return made up to 08/05/99 (6 pages)
13 May 1999Full group accounts made up to 31 December 1998 (44 pages)
13 May 1999Full group accounts made up to 31 December 1998 (44 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
28 January 1999New director appointed (4 pages)
28 January 1999New director appointed (4 pages)
13 January 1999New director appointed (4 pages)
13 January 1999New director appointed (4 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
7 May 1998Annual return made up to 08/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Full group accounts made up to 31 December 1997 (39 pages)
7 May 1998Annual return made up to 08/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Full group accounts made up to 31 December 1997 (39 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director resigned (1 page)
19 May 1997Annual return made up to 08/05/97 (6 pages)
19 May 1997Annual return made up to 08/05/97 (6 pages)
19 May 1997Full group accounts made up to 31 December 1996 (34 pages)
19 May 1997Full group accounts made up to 31 December 1996 (34 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
28 May 1996Annual return made up to 08/05/96 (9 pages)
28 May 1996Director resigned (1 page)
28 May 1996Annual return made up to 08/05/96 (9 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Full group accounts made up to 31 December 1995 (36 pages)
28 May 1996Full group accounts made up to 31 December 1995 (36 pages)
28 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
11 April 1996New director appointed (3 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996New director appointed (3 pages)
11 April 1996New secretary appointed (2 pages)
24 October 1995New director appointed (8 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (8 pages)
24 October 1995New director appointed (2 pages)
11 May 1995Full group accounts made up to 31 December 1994 (28 pages)
11 May 1995Memorandum and Articles of Association (22 pages)
11 May 1995Memorandum and Articles of Association (22 pages)
11 May 1995Annual return made up to 08/05/95 (12 pages)
11 May 1995Full group accounts made up to 31 December 1994 (28 pages)
11 May 1995Annual return made up to 08/05/95 (12 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
11 May 1994Full group accounts made up to 31 December 1993 (29 pages)
11 May 1994Full group accounts made up to 31 December 1993 (29 pages)
13 May 1993Full group accounts made up to 31 December 1992 (25 pages)
13 May 1993Full group accounts made up to 31 December 1992 (25 pages)
28 August 1992Memorandum and Articles of Association (23 pages)
28 August 1992Memorandum and Articles of Association (23 pages)
12 May 1992Full accounts made up to 31 December 1991 (25 pages)
12 May 1992Full accounts made up to 31 December 1991 (25 pages)
27 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1991Full group accounts made up to 31 December 1990 (25 pages)
17 May 1991Full group accounts made up to 31 December 1990 (25 pages)
15 May 1990Full accounts made up to 31 December 1989 (26 pages)
15 May 1990Full accounts made up to 31 December 1989 (26 pages)
19 May 1989Full group accounts made up to 31 December 1988 (22 pages)
19 May 1989Full group accounts made up to 31 December 1988 (22 pages)
26 May 1988Full group accounts made up to 31 December 1987 (30 pages)
26 May 1988Full group accounts made up to 31 December 1987 (30 pages)
22 July 1987Full accounts made up to 31 December 1986 (27 pages)
22 July 1987Full accounts made up to 31 December 1986 (27 pages)
25 May 1986Accounts made up to 31 December 1985 (25 pages)
25 May 1986Accounts made up to 31 December 1985 (25 pages)
24 May 1986Full accounts made up to 31 December 1985 (25 pages)
24 May 1986Return made up to 14/05/86; full list of members (27 pages)
24 May 1986Return made up to 14/05/86; full list of members (27 pages)
24 May 1986Full accounts made up to 31 December 1985 (25 pages)
16 May 1985Accounts made up to 31 December 1984 (25 pages)
16 May 1985Accounts made up to 31 December 1984 (25 pages)
24 May 1984Accounts made up to 31 December 1983 (25 pages)
24 May 1984Accounts made up to 31 December 1983 (25 pages)
14 May 1983Accounts made up to 31 December 1982 (19 pages)
14 May 1983Accounts made up to 31 December 1982 (19 pages)
16 June 1981Accounts made up to 31 December 1980 (18 pages)
16 June 1981Accounts made up to 31 December 1980 (18 pages)
15 May 1980Accounts made up to 31 December 1979 (17 pages)
15 May 1980Accounts made up to 31 December 1979 (17 pages)
11 May 1979Accounts made up to 31 December 1978 (15 pages)
11 May 1979Accounts made up to 31 December 1978 (15 pages)
11 May 1978Accounts made up to 31 December 1977 (21 pages)
11 May 1978Accounts made up to 31 December 1977 (21 pages)
10 May 1977Accounts made up to 31 December 1976 (19 pages)
10 May 1977Accounts made up to 31 December 1976 (19 pages)
15 June 1976Accounts made up to 31 December 1975 (18 pages)
15 June 1976Accounts made up to 31 December 1975 (18 pages)
31 July 1908Incorporation (28 pages)
31 July 1908Certificate of incorporation (1 page)
31 July 1908Certificate of incorporation (1 page)
31 July 1908Incorporation (28 pages)
31 July 1908Incorporation (28 pages)
31 July 1908Incorporation (28 pages)