Company NameB W A Group Plc
Company StatusActive
Company Number00255647
CategoryPublic Limited Company
Incorporation Date11 April 1931(93 years ago)
Previous NamesLanca P L C and Castle Mill International Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr James Montford Victor Butterfield
NationalityBritish
StatusCurrent
Appointed14 August 2003(72 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bow Churchyard
London
EC4M 9DQ
Director NameMr Richard Godfrey Battersby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(78 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Jacques House St Jacques
St Peter Port
Guernsey
GY1 1SP
Director NameMr James Montford Victor Butterfield
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(78 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Jonathan Peter Wearing
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(92 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bow Churchyard
London
EC4M 9DQ
Director NameMr John Thomas Byfield
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed03 July 2023(92 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bow Churchyard
London
EC4M 9DQ
Director NameDavid Henry Michael John Steavenson
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1988(57 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 08 December 2009)
RoleCompany Director
Correspondence Address23 Bassett Road
London
W10 6LA
Director NameMr Cyril Kern
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(61 years, 2 months after company formation)
Appointment Duration8 months (resigned 24 February 1993)
RoleCompany Director
Correspondence Address14 Chesham Place
London
SW1X 8HN
Director NameAdam Hugo Marchington
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(61 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NE
Director NameKenneth Ronald Knight
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(61 years, 2 months after company formation)
Appointment Duration10 months (resigned 23 April 1993)
RoleCompany Director
Correspondence AddressDene Cottage Rusper Road
Ifield
Crawley
West Sussex
RH11 0LN
Director NameElizabeth Ann Flach
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(61 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 July 1996)
RoleFashion Consultant
Correspondence Address3 Lochmore House
London
SW1W 9JX
Director NameMarcus Paul Bruce Evans
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(61 years, 2 months after company formation)
Appointment Duration8 months (resigned 24 February 1993)
RoleCompany Director
Correspondence AddressClarendon House
Church Street
Hamilton
Foreign
Secretary NameDouglas Bourne
NationalityBritish
StatusResigned
Appointed23 June 1992(61 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address19 North Rise
Greenfield
Oldham
Lancashire
OL3 7ED
Director NameMr Ian Michael Wilkinson Latham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(61 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 October 1998)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address166 Boundaries Road
London
SW12 8HG
Director NameMr Richard Godfrey Battersby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(65 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Jacques House St Jacques
St Peter Port
Guernsey
Channel Islands
GY1 1SP
Director NameDuncan Llewellyn Sangster
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(65 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Roedean Crescent
London
SW15 5JU
Director NameRaymond Bob Tonkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(65 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressFernleigh
Rue De La Brigade
St Andrew
Guernsey
Channel Islands
Director NameJonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(67 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2000)
RoleBanker
Correspondence Address4 Sudbrooke Road
London
SW12 8TG
Director NameRoger Adrian Pinnington
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(67 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address15 Lennox Gardens Mews
London
SW1X 0DP
Director NameMr Robert Sturman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(67 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRangers
Pembley Green
Copthorne
West Sussex
RH10 3LF
Secretary NameMr Ian Michael Wilkinson Latham
NationalityBritish
StatusResigned
Appointed23 October 1998(67 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Boundaries Road
London
SW12 8HG
Secretary NameTheresa Elizabeth Robinson
NationalityBritish
StatusResigned
Appointed01 July 1999(68 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2000)
RoleChartered Accountant
Correspondence Address51 Beach Avenue
Leigh On Sea
Essex
SS9 1HW
Director NameIan Thomas Vanderbeek
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed29 February 2000(68 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 August 2000)
RoleCompany Director
Correspondence AddressThe Vicarage
Braintree Road, Wethersfield
Braintree
Essex
CM7 4AD
Director NameMr Christopher Martin Bakhurst
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(69 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 July 2003)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address63 Clifford Road
New Barnet
Barnet
Hertfordshire
EN5 5NZ
Director NameMr Ian Michael Wilkinson Latham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(69 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address166 Boundaries Road
London
SW12 8HG
Director NameMr Hugh Archibald Pryce Parry
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(69 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBookham Lodge
Stoke D'Abernon
Surrey
KT11 3QJ
Director NameMr Peter Redmond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(72 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Devonshire Road
London
N13 4QU
Director NameMr Richard James Armstrong
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(72 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hazlewell Road
London
SW15 6LH
Director NameMr Michael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(78 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Vilhjalmur Vilhjalmsson
Date of BirthJune 1975 (Born 48 years ago)
NationalityIcelandic
StatusResigned
Appointed30 September 2019(88 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceIceland
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMr James Hogg
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(89 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 2023)
RoleGeologist And Company Director
Country of ResidenceEngland
Correspondence Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
Secretary NamePembroke Associates (Corporation)
StatusResigned
Appointed30 September 1993(62 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1999)
Correspondence Address5 College Mews
St Ann's Hill
London
SW18 2SJ

Contact

Websitebwagroupplc.com

Location

Registered Address1 Bow Churchyard
London
EC4M 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

11.1m at £0.5Mr James Montford Victor Butterfield
9.89%
Ordinary
10.5m at £0.5Pershing Nominees LTD A/c Dcclt
9.38%
Ordinary
8.5m at £0.5Bath Group LTD
7.56%
Ordinary
8.4m at £0.5Hsbc Global Custody Nominee (Uk) LTD A/c 888624
7.46%
Ordinary
6.8m at £0.5Rock (Nominees) LTD A/c 2333001
6.06%
Ordinary
-OTHER
59.64%
-

Financials

Year2014
Net Worth£539,334
Cash£2,599
Current Liabilities£105,276

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months, 1 week from now)

Charges

10 June 1992Delivered on: 20 June 1992
Satisfied on: 2 September 1993
Persons entitled: Bank Negara Indonesia 1946

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of any of the finance documents (as defined).
Particulars: By way of legal mortgage property k/a 21-35 (odd) schofield street and land and buildings on the north side of schofield street oldham lancs t/n GM101402 see 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 1991Delivered on: 6 January 1992
Satisfied on: 3 June 1998
Persons entitled: Bank Negara Indonesia, 1946.

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The floating charge contains a charge by way of floating security over the chargors undertaking property assets rights whatsoever and wheresoever present and future. (See form 395 for further details).
Fully Satisfied
9 July 1991Delivered on: 18 July 1991
Satisfied on: 3 June 1998
Persons entitled: Overseas Trust Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21.35 (odd) schofield street, & land & buildings on the north side of schofield street oldham, greater manchester (see 395 for full details).
Fully Satisfied
14 June 1991Delivered on: 4 July 1991
Satisfied on: 27 September 1991
Persons entitled:
Adam Hugo Marchington
Jocelyn Lee Marchington

Classification: Deed of charge
Secured details: Obligations of the company pursuant to an agreeement dated 17.5.91 to procure payment by fashion accessories international limited to the chargees of a dvidend of £20,000 and all monies due or to become due from the company to adam hugo marchington pursuant to a letter dated 17.5.91.
Particulars: All dividends & interest in 10,000 shares of £1 each in fashion accessories international limited (see form 395 for full details).
Fully Satisfied
19 February 1991Delivered on: 22 February 1991
Satisfied on: 3 June 1998
Persons entitled: Overseas Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21-35(Odd) schofield street and land & buildings on the north side of schofield street, oldham lancashire. Title no gm 101402.
Fully Satisfied
19 February 1991Delivered on: 20 February 1991
Satisfied on: 3 June 1998
Persons entitled: Overseas Trust Bank Limited.

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395 reg m 143 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 March 1990Delivered on: 21 March 1990
Satisfied on: 11 June 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a 21-35 (odd) schofield street and land & buildings on the north side of schofield street oldham, title no gm 101402.
Fully Satisfied
8 February 1990Delivered on: 13 February 1990
Satisfied on: 11 June 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
19 June 1996Delivered on: 29 June 1996
Satisfied on: 27 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 June 1996Delivered on: 28 June 1996
Satisfied on: 13 November 1996
Persons entitled: Overseas Trust Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the facility agreement (as defined) whether actual or contingent and in whatever name or style and whether on any current or other account or in any other manner whatsoever.
Particulars: By way of fixed charge the deposit being £100,000 and all the entitlements to interest, the right to repayment and other rights and benefits accruing to or arising in connection with the deposit to the intent that such charge shall operate as a release of the deposit to the bank until the secured liabilities have been unconditionally and irrevocably paid and discharged in full.
Fully Satisfied
9 February 1988Delivered on: 16 February 1988
Satisfied on: 11 June 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

22 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,526,814.45
(4 pages)
8 October 2020Full accounts made up to 31 December 2019 (37 pages)
17 September 2020Confirmation statement made on 20 July 2020 with updates (8 pages)
16 September 2020Registered office address changed from 50 Broadway Westminster London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 16 September 2020 (2 pages)
17 June 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 1,471,425.33
(4 pages)
16 June 2020Appointment of Mr James Hogg as a director on 8 June 2020 (2 pages)
12 June 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,355,129.35
(4 pages)
23 January 2020Termination of appointment of Vilhjalmur Vilhjalmsson as a director on 18 November 2019 (1 page)
15 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2019Memorandum and Articles of Association (56 pages)
4 November 2019Full accounts made up to 30 April 2019 (31 pages)
26 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 963,113.36
(4 pages)
13 October 2019Appointment of Mr Vilhjalmur Vilhjalmsson as a director on 30 September 2019 (2 pages)
12 October 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (3 pages)
4 September 2019Confirmation statement made on 20 July 2019 with updates (9 pages)
8 April 2019Director's details changed for Michael Alexander Borrelli on 18 March 2019 (2 pages)
20 February 2019Notification of a person with significant control statement (3 pages)
13 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2018Full accounts made up to 30 April 2018 (30 pages)
31 August 2018Confirmation statement made on 20 July 2018 with updates (12 pages)
24 August 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 602,659.16
(4 pages)
23 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2017Full accounts made up to 30 April 2017 (28 pages)
5 October 2017Full accounts made up to 30 April 2017 (28 pages)
7 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2017Confirmation statement made on 20 July 2017 with updates (12 pages)
1 August 2017Confirmation statement made on 20 July 2017 with updates (12 pages)
28 October 2016Full accounts made up to 30 April 2016 (28 pages)
28 October 2016Full accounts made up to 30 April 2016 (28 pages)
28 July 2016Confirmation statement made on 6 July 2016 with updates (59 pages)
28 July 2016Confirmation statement made on 6 July 2016 with updates (59 pages)
2 November 2015Full accounts made up to 30 April 2015 (25 pages)
2 November 2015Full accounts made up to 30 April 2015 (25 pages)
15 July 2015Annual return made up to 6 July 2015 no member list
Statement of capital on 2015-07-15
  • GBP 560,788.625
(15 pages)
15 July 2015Annual return made up to 6 July 2015 no member list
Statement of capital on 2015-07-15
  • GBP 560,788.625
(15 pages)
15 July 2015Annual return made up to 6 July 2015 no member list
Statement of capital on 2015-07-15
  • GBP 560,788.625
(15 pages)
22 June 2015Auditor's resignation (2 pages)
22 June 2015Auditor's resignation (2 pages)
23 October 2014Full accounts made up to 30 April 2014 (24 pages)
23 October 2014Full accounts made up to 30 April 2014 (24 pages)
28 August 2014Annual return made up to 23 June 2014 no member list
Statement of capital on 2014-08-28
  • GBP 560,788.625
(15 pages)
28 August 2014Annual return made up to 23 June 2014 no member list
Statement of capital on 2014-08-28
  • GBP 560,788.625
(15 pages)
31 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot equity securities 11/12/2013
(2 pages)
31 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot equity securities 11/12/2013
(2 pages)
17 October 2013Full accounts made up to 30 April 2013 (24 pages)
17 October 2013Full accounts made up to 30 April 2013 (24 pages)
23 September 2013Annual return made up to 23 June 2013 no member list
Statement of capital on 2013-09-23
  • GBP 849,413.03
(15 pages)
23 September 2013Annual return made up to 23 June 2013 no member list
Statement of capital on 2013-09-23
  • GBP 849,413.03
(15 pages)
22 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 October 2012Full accounts made up to 30 April 2012 (25 pages)
29 October 2012Full accounts made up to 30 April 2012 (25 pages)
26 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 849,413.030
(4 pages)
26 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 849,413.030
(4 pages)
20 August 2012Annual return made up to 23 June 2012 (15 pages)
20 August 2012Annual return made up to 23 June 2012 (15 pages)
27 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 828,407.155
(4 pages)
27 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 828,407.155
(4 pages)
27 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 828,407.155
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 396,523.283
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 396,523.283
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 396,523.283
(4 pages)
31 August 2011Full accounts made up to 30 April 2011 (21 pages)
31 August 2011Full accounts made up to 30 April 2011 (21 pages)
28 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (19 pages)
28 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (19 pages)
21 April 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 527,521.845
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 527,521.845
(4 pages)
30 September 2010Full accounts made up to 30 April 2010 (20 pages)
30 September 2010Full accounts made up to 30 April 2010 (20 pages)
24 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2010Termination of appointment of David Steavenson as a director (2 pages)
16 August 2010Termination of appointment of David Steavenson as a director (2 pages)
9 August 2010Annual return made up to 23 June 2010 with bulk list of shareholders (16 pages)
9 August 2010Annual return made up to 23 June 2010 with bulk list of shareholders (16 pages)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Purchase of own shares. (3 pages)
3 June 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 526,752.615
(4 pages)
3 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Stock transfer 04/02/2010
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
3 June 2010Notice of removal of restriction on the company's articles (2 pages)
3 June 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 526,752.615
(4 pages)
3 June 2010Notice of removal of restriction on the company's articles (2 pages)
3 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Stock transfer 04/02/2010
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
12 January 2010Appointment of Michael Alexander Borrelli as a director (3 pages)
12 January 2010Appointment of Michael Alexander Borrelli as a director (3 pages)
8 January 2010Appointment of James Montford Victor Butterfield as a director (3 pages)
8 January 2010Appointment of James Montford Victor Butterfield as a director (3 pages)
9 November 2009Full accounts made up to 30 April 2009 (17 pages)
9 November 2009Full accounts made up to 30 April 2009 (17 pages)
27 October 2009Appointment of Richard Godfrey Battersby as a director (3 pages)
27 October 2009Appointment of Richard Godfrey Battersby as a director (3 pages)
2 October 2009Appointment terminated director peter redmond (1 page)
2 October 2009Appointment terminated director richard armstrong (1 page)
2 October 2009Appointment terminated director peter redmond (1 page)
2 October 2009Appointment terminated director richard armstrong (1 page)
30 July 2009Return made up to 23/06/09; bulk list available separately (8 pages)
30 July 2009Return made up to 23/06/09; bulk list available separately (8 pages)
5 March 2009Full accounts made up to 30 April 2008 (17 pages)
5 March 2009Full accounts made up to 30 April 2008 (17 pages)
2 March 2009Capitals not rolled up (3 pages)
2 March 2009Capitals not rolled up (3 pages)
17 November 2008Return made up to 23/06/08; bulk list available separately (11 pages)
17 November 2008Return made up to 23/06/08; bulk list available separately (11 pages)
14 November 2008Location of register of members (non legible) (2 pages)
14 November 2008Location of register of members (non legible) (2 pages)
29 October 2008Full accounts made up to 30 April 2007 (15 pages)
29 October 2008Full accounts made up to 30 April 2007 (15 pages)
18 July 2007Nc inc already adjusted 29/05/07 (2 pages)
18 July 2007Memorandum and Articles of Association (58 pages)
18 July 2007Nc inc already adjusted 29/05/07 (2 pages)
18 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
18 July 2007S-div 29/05/07 (1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 July 2007S-div 29/05/07 (1 page)
18 July 2007Memorandum and Articles of Association (58 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2007Return made up to 23/06/07; bulk list available separately (8 pages)
12 July 2007Return made up to 23/06/07; bulk list available separately (8 pages)
6 December 2006Full accounts made up to 30 April 2006 (15 pages)
6 December 2006Full accounts made up to 30 April 2006 (15 pages)
4 October 2006Return made up to 23/06/06; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
4 October 2006Return made up to 23/06/06; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
16 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2005Full accounts made up to 30 April 2005 (17 pages)
28 November 2005Full accounts made up to 30 April 2005 (17 pages)
4 November 2005Auditor's resignation (2 pages)
4 November 2005Auditor's resignation (2 pages)
24 August 2005Return made up to 23/06/05; bulk list available separately (9 pages)
24 August 2005Return made up to 23/06/05; bulk list available separately (9 pages)
9 May 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
9 May 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
5 May 2005Reduction of iss capital and minute (oc) (3 pages)
5 May 2005Reduction of iss capital and minute (oc) (3 pages)
16 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2004Full accounts made up to 30 April 2004 (19 pages)
26 November 2004Full accounts made up to 30 April 2004 (19 pages)
28 July 2004Return made up to 23/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 July 2004Return made up to 23/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2004Nc inc already adjusted 06/06/04 (1 page)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2004Nc inc already adjusted 06/06/04 (1 page)
12 January 2004Ad 22/12/03--------- £ si [email protected]=232000 £ ic 9229003/9461003 (6 pages)
12 January 2004Ad 12/12/03--------- £ si [email protected]=78000 £ ic 9151003/9229003 (5 pages)
12 January 2004Ad 22/12/03--------- £ si [email protected]=232000 £ ic 9229003/9461003 (6 pages)
12 January 2004Ad 12/12/03--------- £ si [email protected]=78000 £ ic 9151003/9229003 (5 pages)
9 December 2003Return made up to 23/06/03; bulk list available separately (9 pages)
9 December 2003Return made up to 23/06/03; bulk list available separately (9 pages)
8 December 2003Ad 27/11/03--------- £ si [email protected]=3500 £ ic 9147503/9151003 (2 pages)
8 December 2003Ad 27/11/03--------- £ si [email protected]=3500 £ ic 9147503/9151003 (2 pages)
5 December 2003Conso s-div 27/11/03 (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2003Conso s-div 27/11/03 (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Nc inc already adjusted 27/11/03 (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Nc inc already adjusted 27/11/03 (1 page)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2003New director appointed (2 pages)
17 October 2003Conso s-div 19/09/03 (1 page)
17 October 2003Conso s-div 19/09/03 (1 page)
8 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2003 (2 pages)
8 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2003 (2 pages)
8 October 2003Notice of completion of voluntary arrangement (4 pages)
8 October 2003Notice of completion of voluntary arrangement (4 pages)
8 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2003 (2 pages)
7 October 2003Nc inc already adjusted 15/09/03 (1 page)
7 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 October 2003Nc inc already adjusted 15/09/03 (1 page)
19 September 2003Nc inc already adjusted 14/06/02 (1 page)
19 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2003Nc inc already adjusted 02/08/03 (1 page)
19 September 2003Nc inc already adjusted 14/06/02 (1 page)
19 September 2003Nc inc already adjusted 02/08/03 (1 page)
19 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 September 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
11 September 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: 5 college mews st anns hill london SW18 2SJ (1 page)
23 August 2003Registered office changed on 23/08/03 from: 5 college mews st anns hill london SW18 2SJ (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Director resigned (1 page)
3 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2003 (2 pages)
3 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2003 (2 pages)
11 April 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
11 April 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Auditor's resignation (1 page)
12 September 2002Return made up to 23/06/02; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
12 September 2002Return made up to 23/06/02; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
21 June 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 June 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
30 May 2002Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
30 May 2002Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
2 January 2002Registered office changed on 02/01/02 from: viscount house rochford road, southend airport southend on sea essex SS2 6FW (1 page)
2 January 2002Registered office changed on 02/01/02 from: viscount house rochford road, southend airport southend on sea essex SS2 6FW (1 page)
23 October 2001Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
23 October 2001Canc share prem account, red cap (3 pages)
23 October 2001Canc share prem account, red cap (3 pages)
23 October 2001Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
9 October 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2001Resolutions
  • RES13 ‐ Sanc reduc iss/cap s/pr 21/09/01
(1 page)
9 October 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2001Resolutions
  • RES13 ‐ Sanc reduc iss/cap s/pr 21/09/01
(1 page)
3 September 2001Statement of affairs (15 pages)
3 September 2001Statement of affairs (15 pages)
3 September 2001Ad 29/05/01--------- £ si [email protected] (2 pages)
3 September 2001Ad 29/05/01--------- £ si [email protected] (2 pages)
3 August 2001Return made up to 23/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 2001Return made up to 23/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 2001Ad 12/06/01-15/06/01 £ si [email protected]= 1744925 £ ic 5653000/7397925 (37 pages)
24 July 2001Ad 12/06/01-15/06/01 £ si [email protected]= 1744925 £ ic 5653000/7397925 (37 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2001Memorandum and Articles of Association (65 pages)
27 June 2001Memorandum and Articles of Association (65 pages)
27 June 2001£ nc 7500000/10000000 25/05/01 (1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2001£ nc 7500000/10000000 25/05/01 (1 page)
23 May 2001Full group accounts made up to 31 October 2000 (33 pages)
23 May 2001Full group accounts made up to 31 October 2000 (33 pages)
8 May 2001Listing of particulars (80 pages)
8 May 2001Listing of particulars (80 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (2 pages)
4 January 2001Director resigned (2 pages)
4 January 2001Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
27 December 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
27 December 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (2 pages)
20 October 2000Auditor's resignation (1 page)
20 October 2000Auditor's resignation (1 page)
10 August 2000Return made up to 23/06/00; bulk list available separately (8 pages)
10 August 2000Return made up to 23/06/00; bulk list available separately (8 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
19 July 2000Return made up to 23/06/99; bulk list available separately (10 pages)
19 July 2000Return made up to 23/06/99; bulk list available separately (10 pages)
29 June 2000Full group accounts made up to 31 December 1999 (41 pages)
29 June 2000Full group accounts made up to 31 December 1999 (41 pages)
7 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
23 July 1999Registered office changed on 23/07/99 from: c/o wilkinson latham 5/6 college mews saint anns hill london SW18 2SJ (1 page)
23 July 1999Registered office changed on 23/07/99 from: c/o wilkinson latham 5/6 college mews saint anns hill london SW18 2SJ (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
11 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 April 1999Full group accounts made up to 31 December 1998 (49 pages)
8 April 1999Full group accounts made up to 31 December 1998 (49 pages)
21 December 1998Reduction of iss capital and minute (oc) £ ic 7356473/ 5652578 (2 pages)
21 December 1998Certificate of reduction of issued capital (1 page)
21 December 1998Reduction of iss capital and minute (oc) £ ic 7356473/ 5652578 (2 pages)
21 December 1998Certificate of reduction of issued capital (1 page)
21 December 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
21 December 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
16 December 1998Nc inc already adjusted 22/10/98 (1 page)
16 December 1998Nc inc already adjusted 22/10/98 (1 page)
13 November 1998Ad 22/10/98--------- £ si [email protected]=560000 £ ic 6752473/7312473 (2 pages)
13 November 1998Ad 22/10/98--------- £ si [email protected]=44000 £ ic 7312473/7356473 (2 pages)
13 November 1998Ad 22/10/98--------- £ si [email protected]=560000 £ ic 6752473/7312473 (2 pages)
13 November 1998Ad 22/10/98--------- £ si [email protected]=44000 £ ic 7312473/7356473 (2 pages)
10 November 1998Ad 22/10/98--------- £ si [email protected]=3912648 £ ic 2839825/6752473 (40 pages)
10 November 1998New director appointed (3 pages)
10 November 1998Ad 22/10/98--------- £ si [email protected]=3912648 £ ic 2839825/6752473 (40 pages)
10 November 1998New director appointed (3 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998New director appointed (3 pages)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
6 November 1998Director resigned (1 page)
6 November 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
6 November 1998Memorandum and Articles of Association (61 pages)
6 November 1998Memorandum and Articles of Association (61 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
6 November 1998Auditor's resignation (1 page)
6 November 1998New director appointed (3 pages)
6 November 1998Director resigned (1 page)
6 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
6 November 1998Conso s-div 22/10/98 (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Conso s-div 22/10/98 (1 page)
6 November 1998Auditor's resignation (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New secretary appointed (2 pages)
22 October 1998Company name changed castle mill international PLC\certificate issued on 22/10/98 (2 pages)
22 October 1998Company name changed castle mill international PLC\certificate issued on 22/10/98 (2 pages)
2 October 1998Listing of particulars (85 pages)
2 October 1998Listing of particulars (85 pages)
24 September 1998Full group accounts made up to 28 February 1998 (29 pages)
24 September 1998Full group accounts made up to 28 February 1998 (29 pages)
28 July 1998Return made up to 23/06/98; bulk list available separately (9 pages)
28 July 1998Return made up to 23/06/98; bulk list available separately (9 pages)
3 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
3 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
3 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Full group accounts made up to 28 February 1997 (35 pages)
9 December 1997Full group accounts made up to 28 February 1997 (35 pages)
11 November 1997Return made up to 23/06/97; bulk list available separately (8 pages)
11 November 1997Return made up to 23/06/97; bulk list available separately (8 pages)
7 November 1997Amend 882-cancel prev 882 231096 (2 pages)
7 November 1997Amend 882-cancel prev 882 231096 (2 pages)
8 May 1997Director's particulars changed (1 page)
8 May 1997Director's particulars changed (1 page)
7 January 1997Ad 23/10/96--------- £ si [email protected]=2312500 £ ic 2839825/5152325 (14 pages)
7 January 1997Ad 23/10/96--------- £ si [email protected]=2312500 £ ic 2839825/5152325 (14 pages)
20 November 1996Ad 22/10/96--------- £ si [email protected]=2312500 £ ic 527325/2839825 (14 pages)
20 November 1996Ad 22/10/96--------- £ si [email protected]=2312500 £ ic 527325/2839825 (14 pages)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
6 November 1996New director appointed (3 pages)
6 November 1996New director appointed (3 pages)
6 November 1996£ nc 25000000/28000000 23/10/96 (1 page)
6 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1996New director appointed (3 pages)
6 November 1996New director appointed (3 pages)
6 November 1996New director appointed (3 pages)
6 November 1996New director appointed (3 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
6 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1996£ nc 25000000/28000000 23/10/96 (1 page)
2 November 1996Memorandum and Articles of Association (47 pages)
2 November 1996Memorandum and Articles of Association (47 pages)
7 October 1996Listing of particulars (44 pages)
7 October 1996Listing of particulars (44 pages)
30 September 1996Full group accounts made up to 29 February 1996 (34 pages)
30 September 1996Full group accounts made up to 29 February 1996 (34 pages)
20 September 1996Return made up to 23/06/96; bulk list available separately (5 pages)
20 September 1996Return made up to 23/06/96; bulk list available separately (5 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Particulars of mortgage/charge (3 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
3 January 1996Accounting reference date extended from 31/12 to 28/02 (1 page)
3 January 1996Accounting reference date extended from 31/12 to 28/02 (1 page)
8 September 1995Return made up to 23/06/95; bulk list available separately (6 pages)
8 September 1995Return made up to 23/06/95; bulk list available separately (6 pages)
10 May 1993Director resigned (2 pages)
10 May 1993Director resigned (2 pages)
19 March 1993Director resigned (2 pages)
19 March 1993Director resigned (2 pages)
29 October 1990Return made up to 27/09/90; bulk list available separately (10 pages)
29 October 1990Return made up to 27/09/90; bulk list available separately (10 pages)
28 September 1990Company name changed lanca P L C\certificate issued on 01/10/90 (2 pages)
28 September 1990Company name changed lanca P L C\certificate issued on 01/10/90 (2 pages)
11 April 1931Incorporation (22 pages)
11 April 1931Incorporation (22 pages)