Company NameDiploma Holdings Plc
DirectorsJonathan David Thomson and John Morrison
Company StatusActive
Company Number00256111
CategoryPublic Limited Company
Incorporation Date1 May 1931(92 years, 11 months ago)
Previous NamesDiploma Investments Limited and Diploma P.L.C.

Business Activity

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

Directors

Director NameMr Jonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(88 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(89 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(91 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameLord Stewartby Bernard Harold Ian Halley Lord Stewartby
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(60 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 September 2001)
RoleMember Of Parliament
Correspondence Address20 Bunhill Row
London
EC1Y 8LP
Director NameAndrew Michael Reay Parkinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(60 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 July 2001)
RoleChartered Acoountant
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL
Director NameAubrey John Christopher Thomas
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(60 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 January 2002)
RoleCompany Director
Correspondence AddressStirtloe House Stirtloe
Huntingdon
Cambridgeshire
PE18 9XW
Secretary NameAndrew Michael Reay Parkinson
NationalityBritish
StatusResigned
Appointed22 January 1992(60 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL
Director NameBarry Matthew Walker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(61 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 October 1993)
RoleSolicitor
Correspondence Address41 Ripplevale Grove
Islington
London
N1 1HS
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(63 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 September 2001)
RoleEngineer
Correspondence AddressBaykers Lamb Lane
Sible Hedingham
Halstead
Essex
CO9 3RS
Director NameMr Bruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(63 years, 5 months after company formation)
Appointment Duration23 years, 7 months (resigned 08 May 2018)
RoleGroup Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(66 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 March 2016)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(70 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 22 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Nigel Peter Lingwood
NationalityBritish
StatusResigned
Appointed03 July 2001(70 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed16 January 2013(81 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Richard John Ingram
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(87 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr John Edward Nicholas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(87 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 May 2019)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(89 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE

Contact

Websitediplomaplc.com
Telephone020 75495700
Telephone regionLondon

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50.3m at £0.05Diploma PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,804,000
Net Worth£83,086,000
Cash£2,237,000
Current Liabilities£29,895,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

30 September 2010Delivered on: 14 October 2010
Satisfied on: 12 October 2012
Persons entitled: John Hunt Kevin Peear and Bruce Thompson

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: Stamford lane t/no's LT269302 and LL106699.
Fully Satisfied
14 December 1966Delivered on: 31 July 1970
Satisfied on: 28 July 2001
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage supplemental deed
Secured details: £44,000 owing.
Particulars: F/H land and buildings on the east side of anchor and hope lane greenwich title no; LN12338 24/26 verney road, rothernithe, london SE16.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
6 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
6 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
9 April 2020Full accounts made up to 30 September 2019 (40 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
16 May 2019Termination of appointment of John Edward Nicholas as a director on 16 May 2019 (1 page)
16 May 2019Appointment of Mr Jonathan David Thomson as a director on 16 May 2019 (2 pages)
1 April 2019Full accounts made up to 30 September 2018 (36 pages)
28 January 2019Director's details changed for Mr John Edward Nicholas on 25 January 2019 (2 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 August 2018Appointment of Mr John Edward Nicholas as a director on 28 August 2018 (2 pages)
29 August 2018Termination of appointment of Richard John Ingram as a director on 28 August 2018 (1 page)
10 May 2018Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page)
10 May 2018Appointment of Mr Richard John Ingram as a director on 8 May 2018 (2 pages)
19 April 2018Auditor's resignation (1 page)
8 March 2018Full accounts made up to 30 September 2017 (34 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 March 2017Full accounts made up to 30 September 2016 (36 pages)
31 March 2017Full accounts made up to 30 September 2016 (36 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
24 March 2016Full accounts made up to 30 September 2015 (24 pages)
24 March 2016Full accounts made up to 30 September 2015 (24 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,516,434.5
(5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,516,434.5
(5 pages)
16 March 2015Full accounts made up to 30 September 2014 (22 pages)
16 March 2015Full accounts made up to 30 September 2014 (22 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,516,434.5
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,516,434.5
(5 pages)
2 April 2014Full accounts made up to 30 September 2013 (21 pages)
2 April 2014Full accounts made up to 30 September 2013 (21 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,516,434.5
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,516,434.5
(5 pages)
5 April 2013Full accounts made up to 30 September 2012 (21 pages)
5 April 2013Full accounts made up to 30 September 2012 (21 pages)
23 January 2013Appointment of Mr Anthony James Gallagher as a secretary (1 page)
23 January 2013Appointment of Mr Anthony James Gallagher as a secretary (1 page)
23 January 2013Termination of appointment of Nigel Lingwood as a secretary (1 page)
23 January 2013Termination of appointment of Nigel Lingwood as a secretary (1 page)
19 December 2012Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages)
19 December 2012Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 April 2012Full accounts made up to 30 September 2011 (22 pages)
4 April 2012Full accounts made up to 30 September 2011 (22 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 March 2011Full accounts made up to 30 September 2010 (22 pages)
2 March 2011Full accounts made up to 30 September 2010 (22 pages)
24 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (4 pages)
24 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (4 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 January 2010Full accounts made up to 30 September 2009 (21 pages)
31 January 2010Full accounts made up to 30 September 2009 (21 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Iain Henderson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Iain Henderson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Iain Henderson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
25 March 2009Full accounts made up to 30 September 2008 (21 pages)
25 March 2009Full accounts made up to 30 September 2008 (21 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
29 January 2008Full accounts made up to 30 September 2007 (19 pages)
29 January 2008Full accounts made up to 30 September 2007 (19 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Location of debenture register (1 page)
2 January 2008Return made up to 30/11/07; full list of members (2 pages)
2 January 2008Registered office changed on 02/01/08 from: 12 charterhouse square london EC1M 6AX (1 page)
2 January 2008Return made up to 30/11/07; full list of members (2 pages)
2 January 2008Location of debenture register (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Registered office changed on 02/01/08 from: 12 charterhouse square london EC1M 6AX (1 page)
19 July 2007Registered office changed on 19/07/07 from: 20 bunhill row london EC1Y 8UD (1 page)
19 July 2007Registered office changed on 19/07/07 from: 20 bunhill row london EC1Y 8UD (1 page)
2 May 2007Full accounts made up to 30 September 2006 (19 pages)
2 May 2007Full accounts made up to 30 September 2006 (19 pages)
14 December 2006Return made up to 30/11/06; full list of members (2 pages)
14 December 2006Return made up to 30/11/06; full list of members (2 pages)
18 January 2006Full accounts made up to 30 September 2005 (16 pages)
18 January 2006Full accounts made up to 30 September 2005 (16 pages)
14 December 2005Return made up to 30/11/05; full list of members (2 pages)
14 December 2005Return made up to 30/11/05; full list of members (2 pages)
18 April 2005Full accounts made up to 30 September 2004 (15 pages)
18 April 2005Full accounts made up to 30 September 2004 (15 pages)
24 December 2004Return made up to 18/12/04; full list of members (7 pages)
24 December 2004Return made up to 18/12/04; full list of members (7 pages)
4 May 2004Full accounts made up to 30 September 2003 (15 pages)
4 May 2004Full accounts made up to 30 September 2003 (15 pages)
20 January 2004Return made up to 18/12/03; full list of members (7 pages)
20 January 2004Return made up to 18/12/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 September 2002 (15 pages)
3 May 2003Full accounts made up to 30 September 2002 (15 pages)
7 April 2003Auditor's resignation (2 pages)
7 April 2003Auditor's resignation (2 pages)
10 January 2003Return made up to 18/12/02; full list of members (7 pages)
10 January 2003Return made up to 18/12/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 September 2001 (14 pages)
2 May 2002Full accounts made up to 30 September 2001 (14 pages)
22 February 2002Return made up to 20/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2002Return made up to 20/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
2 May 2001Full accounts made up to 30 September 2000 (13 pages)
2 May 2001Full accounts made up to 30 September 2000 (13 pages)
22 January 2001Return made up to 20/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 January 2001Return made up to 20/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 May 2000Memorandum and Articles of Association (6 pages)
31 May 2000Ad 17/04/00--------- £ si [email protected] (11 pages)
31 May 2000Ad 17/04/00--------- £ si [email protected] (11 pages)
31 May 2000Memorandum and Articles of Association (6 pages)
17 April 2000Company name changed diploma P.L.C.\certificate issued on 17/04/00 (3 pages)
17 April 2000Certificate of reduction of issued capital (1 page)
17 April 2000Certificate of reduction of issued capital (1 page)
17 April 2000Scheme of arrangement - amalgamation (10 pages)
17 April 2000Scheme of arrangement - amalgamation (10 pages)
17 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 April 2000Company name changed diploma P.L.C.\certificate issued on 17/04/00 (3 pages)
28 February 2000Full group accounts made up to 30 September 1999 (31 pages)
28 February 2000Full group accounts made up to 30 September 1999 (31 pages)
22 February 2000Return made up to 20/01/00; bulk list available separately (9 pages)
22 February 2000Return made up to 20/01/00; bulk list available separately (9 pages)
31 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
15 July 1999Full group accounts made up to 30 September 1998 (31 pages)
15 July 1999Full group accounts made up to 30 September 1998 (31 pages)
12 May 1999Statement of affairs (42 pages)
12 May 1999Statement of affairs (42 pages)
12 May 1999Ad 08/04/99--------- £ si 100000@1=100000 £ ic 2511434/2611434 (2 pages)
12 May 1999Ad 08/04/99--------- £ si 100000@1=100000 £ ic 2511434/2611434 (2 pages)
4 March 1999Return made up to 20/01/99; bulk list available separately (13 pages)
4 March 1999Return made up to 20/01/99; bulk list available separately (13 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 January 1999Memorandum and Articles of Association (47 pages)
21 January 1999Memorandum and Articles of Association (47 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 December 1998£ ic 2516434/2511434 03/12/98 £ sr [email protected]=5000 (1 page)
11 December 1998£ ic 2516434/2511434 03/12/98 £ sr [email protected]=5000 (1 page)
16 November 1998Director's particulars changed (1 page)
16 November 1998Director's particulars changed (1 page)
14 October 1998£ ic 2643749/2516434 29/09/98 £ sr [email protected]=127315 (1 page)
14 October 1998£ ic 2643749/2516434 29/09/98 £ sr [email protected]=127315 (1 page)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
2 July 1998Location of register of members (non legible) (1 page)
2 July 1998Location of register of members (non legible) (1 page)
24 April 1998Full group accounts made up to 30 September 1997 (28 pages)
24 April 1998Full group accounts made up to 30 September 1997 (28 pages)
2 March 1998Return made up to 20/01/98; bulk list available separately (12 pages)
2 March 1998Return made up to 20/01/98; bulk list available separately (12 pages)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
23 January 1998£ ic 2793749/2643749 15/01/98 £ sr [email protected]=150000 (1 page)
23 January 1998£ ic 2793749/2643749 15/01/98 £ sr [email protected]=150000 (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (2 pages)
9 July 1997Director's particulars changed (2 pages)
9 April 1997Full group accounts made up to 30 September 1996 (32 pages)
9 April 1997Full group accounts made up to 30 September 1996 (32 pages)
17 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 February 1997Return made up to 20/01/97; bulk list available separately (13 pages)
11 February 1997Return made up to 20/01/97; bulk list available separately (13 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
19 November 1996Director's particulars changed (3 pages)
19 November 1996Director's particulars changed (3 pages)
5 September 1996Ad 28/08/96--------- £ si [email protected]=479 £ ic 2793270/2793749 (2 pages)
5 September 1996Ad 28/08/96--------- £ si [email protected]=479 £ ic 2793270/2793749 (2 pages)
1 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 February 1996Return made up to 20/01/96; bulk list available separately (13 pages)
21 February 1996Return made up to 20/01/96; bulk list available separately (13 pages)
16 January 1996Auditor's resignation (1 page)
16 January 1996Auditor's resignation (1 page)
12 December 1995Full group accounts made up to 30 September 1995 (28 pages)
12 December 1995Full group accounts made up to 30 September 1995 (28 pages)
4 December 1995Director's particulars changed (2 pages)
4 December 1995Director's particulars changed (2 pages)
4 December 1995Director's particulars changed (2 pages)
4 December 1995Director's particulars changed (2 pages)
11 October 1995Director's particulars changed (2 pages)
11 October 1995Director's particulars changed (2 pages)
1 May 1995Director's particulars changed (2 pages)
1 May 1995Director's particulars changed (2 pages)
1 May 1995Director's particulars changed (2 pages)
1 May 1995Director's particulars changed (2 pages)
18 December 1992Full group accounts made up to 30 September 1992 (22 pages)
18 December 1992Full group accounts made up to 30 September 1992 (22 pages)
22 May 1992Full group accounts made up to 30 September 1991 (24 pages)
22 May 1992Full group accounts made up to 30 September 1991 (24 pages)
7 June 1991Full group accounts made up to 30 September 1990 (24 pages)
7 June 1991Full group accounts made up to 30 September 1990 (24 pages)
21 May 1990Full accounts made up to 30 September 1989 (23 pages)
21 May 1990Full accounts made up to 30 September 1989 (23 pages)
10 May 1989Full accounts made up to 30 September 1988 (21 pages)
10 May 1989Full accounts made up to 30 September 1988 (21 pages)
6 May 1988Full group accounts made up to 30 September 1987 (24 pages)
6 May 1988Full group accounts made up to 30 September 1987 (24 pages)
20 December 1986Full accounts made up to 30 September 1986 (24 pages)
20 December 1986Full accounts made up to 30 September 1986 (24 pages)
11 February 1986Accounts made up to 30 September 1985 (24 pages)
11 February 1986Accounts made up to 30 September 1985 (24 pages)
16 May 1985Accounts made up to 30 September 1984 (23 pages)
16 May 1985Accounts made up to 30 September 1984 (23 pages)
27 June 1984Accounts made up to 30 September 1983 (24 pages)
27 June 1984Accounts made up to 30 September 1983 (24 pages)
22 March 1983Accounts made up to 30 June 1982 (24 pages)
22 March 1983Accounts made up to 30 June 1982 (24 pages)
14 May 1982Accounts made up to 30 June 1981 (25 pages)
14 May 1982Accounts made up to 30 June 1981 (25 pages)
22 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
22 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
19 March 1981Accounts made up to 30 June 1980 (25 pages)
19 March 1981Accounts made up to 30 June 1980 (25 pages)
2 February 1980Accounts made up to 30 June 1979 (20 pages)
2 February 1980Accounts made up to 30 June 1979 (20 pages)
27 January 1979Accounts made up to 30 June 1978 (27 pages)
27 January 1979Accounts made up to 30 June 1978 (27 pages)
30 January 1978Accounts made up to 30 June 1977 (26 pages)
30 January 1978Accounts made up to 30 June 1977 (26 pages)
28 September 1977Accounts made up to 30 June 1976 (25 pages)
28 September 1977Accounts made up to 30 June 1976 (25 pages)
6 May 1977Accounts made up to 30 June 1975 (22 pages)
6 May 1977Accounts made up to 30 June 1975 (22 pages)
9 September 1966Company name changed\certificate issued on 09/09/66 (4 pages)
9 September 1966Company name changed\certificate issued on 09/09/66 (4 pages)
1 May 1931Certificate of incorporation (2 pages)
1 May 1931Certificate of incorporation (2 pages)
1 May 1931Incorporation (19 pages)
1 May 1931Incorporation (19 pages)