Company NameFrederick Warne & Co Limited
Company StatusActive
Company Number00155455
CategoryPrivate Limited Company
Incorporation Date26 May 1919(104 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(91 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMs Francesca Dow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(91 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(94 years, 11 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(97 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr John Walter Webster
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(71 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 January 1996)
RoleFinance Director
Correspondence AddressWoodmans Cottage Bramley Road
Silchester
Reading
Berkshire
RG7 2LT
Director NameMr John Henry Rolfe
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(71 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 May 1997)
RoleCompany Director
Correspondence Address73 Elborough Street
London
SW18 5DR
Director NameMr Stephen Derek Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(71 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1998)
RoleFinance Director
Correspondence AddressParsonage Farm Cottage Forty Green
Beaconsfield
Buckinghamshire
HP9 1XS
Director NameSally Margaret Doris Floyer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(71 years, 11 months after company formation)
Appointment Duration16 years, 12 months (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Stile Hall Gardens
Chiswick
London
W4 3BS
Director NameMr Trevor David Glover
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(71 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 November 1995)
RoleManaging Director
Correspondence Address15 Lebanon Gardens
London
SW18 1RQ
Secretary NameMs Cecily Julia Engle
NationalityBritish
StatusResigned
Appointed10 April 1991(71 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(77 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2005)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Director NameMs Cecily Julia Engle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(81 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameDavid Andrew Wan
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2000(81 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2002)
RoleBusiness Executive
Correspondence Address11 Seneca Road
Scarsdale
New York 10583
United States
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusResigned
Appointed31 March 2002(82 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(85 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Richmond Crescent
London
N1 0LY
Director NamePeter Field
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(87 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameStephanie Barton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(88 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Welby Gardens
Grantham
Lincolnshire
NG31 8AN
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(89 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(91 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitepeterrabbit.com

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

832k at £1Penguin Books LTD
99.01%
Deferred
832k at £0.01Penguin Books LTD
0.99%
Ordinary
1 at £0.01Penguin Random House LTD
0.00%
Ordinary

Financials

Year2014
Turnover£5,653,000
Gross Profit£1,614,000
Net Worth£883,000
Current Liabilities£776,000

Accounts

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

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Charges

20 December 1972Delivered on: 29 December 1972
Satisfied on: 27 June 2008
Persons entitled: National Westminster 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: Land & buildings on the south side of vincents lane, dorking surrey title no. Sy 151578 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1972Delivered on: 29 December 1972
Satisfied on: 27 June 2008
Persons entitled: National Westminster 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: Land & buildings on the west side of vincents lane, dorking, surrey, title no. Sy 84469. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 December 1950Delivered on: 8 December 1950
Satisfied on: 19 June 2008
Persons entitled:
The Provident Fund Securities Limited
Westminster Bank Limited

Classification: Deed
Secured details: £32,500.
Particulars: 15, bedford street and 1,2,3 & 4, bedford court, london W.C.2.
Fully Satisfied
24 July 1941Delivered on: 24 July 1941
Satisfied on: 19 June 2008
Classification: A registered charge
Fully Satisfied
6 June 1941Delivered on: 14 June 1941
Satisfied on: 19 June 2008
Classification: Series of debentures
Fully Satisfied
6 August 1919Delivered on: 6 August 1919
Satisfied on: 19 June 2008
Classification: A registered charge
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

10 February 2021Auditor's resignation (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (24 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (20 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 November 2018Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on 30 November 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (19 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
20 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
20 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
18 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 840,320
(5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 840,320
(5 pages)
11 November 2015Full accounts made up to 31 December 2014 (14 pages)
11 November 2015Full accounts made up to 31 December 2014 (14 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 840,320
(5 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 840,320
(5 pages)
10 December 2014Full accounts made up to 31 December 2013 (23 pages)
10 December 2014Full accounts made up to 31 December 2013 (23 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 840,320
(5 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 840,320
(5 pages)
2 May 2014Appointment of Mr Mark William Gardiner as a director (3 pages)
2 May 2014Appointment of Mr Mark William Gardiner as a director (3 pages)
1 April 2014Termination of appointment of Suzanne Brennan as a director (1 page)
1 April 2014Termination of appointment of Suzanne Brennan as a director (1 page)
25 June 2013Accounts made up to 31 December 2012 (20 pages)
25 June 2013Accounts made up to 31 December 2012 (20 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
2 May 2012Accounts made up to 31 December 2011 (22 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
2 May 2012Accounts made up to 31 December 2011 (22 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
1 June 2011Accounts made up to 31 December 2010 (22 pages)
1 June 2011Accounts made up to 31 December 2010 (22 pages)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
15 February 2011Appointment of Thomas Daryl Weldon as a director (3 pages)
15 February 2011Appointment of Francesca Dow as a director (3 pages)
15 February 2011Appointment of Thomas Daryl Weldon as a director (3 pages)
15 February 2011Termination of appointment of Peter Field as a director (2 pages)
15 February 2011Termination of appointment of Peter Field as a director (2 pages)
15 February 2011Appointment of Francesca Dow as a director (3 pages)
19 January 2011Termination of appointment of Stephanie Barton as a director (2 pages)
19 January 2011Termination of appointment of Stephanie Barton as a director (2 pages)
29 June 2010Accounts made up to 31 December 2009 (13 pages)
29 June 2010Accounts made up to 31 December 2009 (13 pages)
18 June 2010Appointment of Suzanne Margaret Brennan as a director (3 pages)
18 June 2010Appointment of Suzanne Margaret Brennan as a director (3 pages)
21 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
9 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
9 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
9 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
10 August 2009Appointment terminated director brian landers (1 page)
10 August 2009Appointment terminated director brian landers (1 page)
17 July 2009Accounts made up to 31 December 2008 (13 pages)
17 July 2009Accounts made up to 31 December 2008 (13 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 October 2008Accounts made up to 31 December 2007 (13 pages)
30 October 2008Accounts made up to 31 December 2007 (13 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 June 2008Director appointed brian james landers (1 page)
25 June 2008Director appointed brian james landers (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
1 April 2008Appointment terminated director sally floyer (1 page)
1 April 2008Appointment terminated director sally floyer (1 page)
25 February 2008Director appointed stephanie barton (2 pages)
25 February 2008Director appointed stephanie barton (2 pages)
22 June 2007Return made up to 10/04/07; no change of members (7 pages)
22 June 2007Return made up to 10/04/07; no change of members (7 pages)
10 May 2007Accounts made up to 31 December 2006 (12 pages)
10 May 2007Accounts made up to 31 December 2006 (12 pages)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
5 November 2006Accounts made up to 31 December 2005 (12 pages)
5 November 2006Accounts made up to 31 December 2005 (12 pages)
12 June 2006Return made up to 10/04/06; full list of members (7 pages)
12 June 2006Return made up to 10/04/06; full list of members (7 pages)
5 February 2006Accounts made up to 31 December 2004 (13 pages)
5 February 2006Accounts made up to 31 December 2004 (13 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 May 2005Return made up to 10/04/05; full list of members (7 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (1 page)
13 May 2005Return made up to 10/04/05; full list of members (7 pages)
13 May 2005New director appointed (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
2 November 2004Accounts made up to 31 December 2003 (13 pages)
2 November 2004Accounts made up to 31 December 2003 (13 pages)
13 May 2004Return made up to 10/04/04; full list of members (7 pages)
13 May 2004Return made up to 10/04/04; full list of members (7 pages)
30 October 2003Accounts made up to 31 December 2002 (14 pages)
30 October 2003Accounts made up to 31 December 2002 (14 pages)
13 May 2003Return made up to 10/04/03; full list of members (7 pages)
13 May 2003Return made up to 10/04/03; full list of members (7 pages)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
5 November 2002Accounts made up to 31 December 2001 (18 pages)
5 November 2002Accounts made up to 31 December 2001 (18 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
2 May 2002New secretary appointed (1 page)
2 May 2002Return made up to 10/04/02; full list of members (7 pages)
2 May 2002New secretary appointed (1 page)
2 May 2002Return made up to 10/04/02; full list of members (7 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
29 October 2001Accounts made up to 31 December 2000 (18 pages)
29 October 2001Accounts made up to 31 December 2000 (18 pages)
15 June 2001Registered office changed on 15/06/01 from: bath road harmondsworth middlesex UB7 0DA (1 page)
15 June 2001Registered office changed on 15/06/01 from: bath road harmondsworth middlesex UB7 0DA (1 page)
31 May 2001Return made up to 10/04/01; full list of members (7 pages)
31 May 2001Return made up to 10/04/01; full list of members (7 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
28 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Accounts made up to 31 December 1999 (18 pages)
28 April 2000Accounts made up to 31 December 1999 (18 pages)
28 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999Accounts made up to 31 December 1998 (17 pages)
23 July 1999Accounts made up to 31 December 1998 (17 pages)
29 April 1999Return made up to 10/04/99; no change of members (4 pages)
29 April 1999Return made up to 10/04/99; no change of members (4 pages)
19 May 1998Accounts made up to 31 December 1997 (16 pages)
19 May 1998Accounts made up to 31 December 1997 (16 pages)
13 May 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
12 May 1997Return made up to 10/04/97; full list of members (6 pages)
12 May 1997Return made up to 10/04/97; full list of members (6 pages)
18 March 1997Accounts made up to 31 December 1996 (13 pages)
18 March 1997Accounts made up to 31 December 1996 (13 pages)
3 September 1996Accounts made up to 31 December 1995 (12 pages)
3 September 1996Accounts made up to 31 December 1995 (12 pages)
14 August 1996Auditor's resignation (1 page)
14 August 1996Auditor's resignation (1 page)
17 May 1996Return made up to 10/04/96; no change of members (4 pages)
17 May 1996Return made up to 10/04/96; no change of members (4 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
22 May 1995Return made up to 10/04/95; no change of members (6 pages)
22 May 1995Return made up to 10/04/95; no change of members (6 pages)
28 March 1995Accounts made up to 31 December 1994 (13 pages)
28 March 1995Accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
5 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 August 1988Registered office changed on 24/08/88 from: 40 bedford square london WC1 (1 page)
24 August 1988Registered office changed on 24/08/88 from: 40 bedford square london WC1 (1 page)
24 August 1988Return made up to 30/05/86; no change of members (4 pages)
24 August 1988Return made up to 30/05/86; no change of members (4 pages)
9 June 1988Accounts made up to 31 December 1987 (10 pages)
9 June 1988Accounts made up to 31 December 1987 (10 pages)
19 August 1987Accounts made up to 31 December 1986 (11 pages)
19 August 1987Accounts made up to 31 December 1986 (11 pages)
15 July 1986Accounts made up to 31 December 1985 (13 pages)
15 July 1986Accounts made up to 31 December 1985 (13 pages)
15 January 1985Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
15 January 1985Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
3 December 1984Alter mem and arts (15 pages)
3 December 1984Alter mem and arts (15 pages)
9 November 1983Memorandum and Articles of Association (44 pages)
9 November 1983Memorandum and Articles of Association (44 pages)
19 September 1983Share capital (8 pages)
19 September 1983Share capital (8 pages)
8 July 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
8 July 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
29 December 1972Particulars of mortgage/charge (4 pages)
29 December 1972Particulars of mortgage/charge (4 pages)
2 February 1972Registered office changed on 02/02/72 from: registered office changed (3 pages)
2 February 1972Registered office changed on 02/02/72 from: registered office changed (3 pages)
8 December 1950Particulars of mortgage/charge (4 pages)
8 December 1950Particulars of mortgage/charge (4 pages)
24 July 1941Particulars of mortgage/charge (4 pages)
24 July 1941Particulars of mortgage/charge (4 pages)
14 June 1941Particulars of mortgage/charge (4 pages)
14 June 1941Particulars of mortgage/charge (4 pages)
6 August 1919Particulars of mortgage/charge (11 pages)
6 August 1919Particulars of mortgage/charge (11 pages)
26 May 1919Certificate of incorporation (1 page)
26 May 1919Incorporation (32 pages)
26 May 1919Certificate of incorporation (1 page)
26 May 1919Incorporation (32 pages)