Company NameSmithkline Beecham Nominees Limited
Company StatusActive
Company Number00503868
CategoryPrivate Limited Company
Incorporation Date28 January 1952(72 years, 3 months ago)
Previous NamesCoca-Cola Bottlers (Scotland And Northern) Limited and Beecham Bottlers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ciara Martha Lynch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 2020(68 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed16 February 2001(49 years, 1 month after company formation)
Appointment Duration23 years, 2 months
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed16 February 2001(49 years, 1 month after company formation)
Appointment Duration23 years, 2 months
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed18 January 2002(50 years after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(41 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 04 September 1998)
RoleAssistant Company Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(41 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 March 1995)
RoleAssociate General Counsel
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameDr Robin John Eaglen
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(41 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressBury House
113 East Hampstead Road
Wokingham
Berkshire
RG11 2HU
Secretary NameDr Robin John Eaglen
NationalityBritish
StatusResigned
Appointed16 February 1993(41 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressBury House
113 East Hampstead Road
Wokingham
Berkshire
RG11 2HU
Secretary NameClare Alexandra McClintock
NationalityBritish
StatusResigned
Appointed09 December 1993(41 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(43 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 1997)
RoleChartered Surveyor
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed17 January 1996(44 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameMark Alexander Rowland Venables
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(45 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Director NameSimon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(46 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2001)
RoleChartered Secretary
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(46 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Director NameRupert Bondy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(47 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2001)
RoleCompany Lawyer
Correspondence Address120 Oxford Gardens
London
W10
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed23 December 1999(47 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameMr Paul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(57 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2016)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Adam Walker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(63 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Charalampos Panagiotidis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed15 February 2019(67 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 March 2020)
RoleFinancial Controller, Corporate Entities
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS

Contact

Websitegsk.com
Telephone020 80475000
Telephone regionLondon

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

150k at £1Smithkline Beecham LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£568,000
Current Liabilities£63,000

Accounts

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

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
18 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
16 August 2023Director's details changed for Glaxo Group Limited on 6 June 2023 (1 page)
1 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (320 pages)
1 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
21 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
21 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (317 pages)
21 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
9 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
20 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages)
20 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
28 May 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
28 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages)
18 March 2020Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 (1 page)
18 March 2020Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages)
17 March 2020Termination of appointment of Adam Walker as a director on 2 March 2020 (1 page)
20 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 31 December 2018 (17 pages)
12 March 2019Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019 (2 pages)
19 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
18 April 2018Full accounts made up to 31 December 2017 (14 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 31 December 2016 (14 pages)
10 May 2017Full accounts made up to 31 December 2016 (14 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (14 pages)
17 June 2016Full accounts made up to 31 December 2015 (14 pages)
1 March 2016Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150,000
(6 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150,000
(6 pages)
1 May 2015Appointment of Mr Adam Walker as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Adam Walker as a director on 30 April 2015 (2 pages)
15 April 2015Full accounts made up to 31 December 2014 (12 pages)
15 April 2015Full accounts made up to 31 December 2014 (12 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 150,000
(5 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 150,000
(5 pages)
10 April 2014Full accounts made up to 31 December 2013 (12 pages)
10 April 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 150,000
(5 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 150,000
(5 pages)
25 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
25 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
27 March 2013Full accounts made up to 31 December 2012 (11 pages)
27 March 2013Full accounts made up to 31 December 2012 (11 pages)
12 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
28 May 2012Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Full accounts made up to 31 December 2011 (11 pages)
22 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 31 December 2010 (11 pages)
1 April 2011Full accounts made up to 31 December 2010 (11 pages)
16 September 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
16 September 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
16 September 2010Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
16 September 2010Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages)
16 September 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
15 March 2010Full accounts made up to 31 December 2009 (11 pages)
15 March 2010Full accounts made up to 31 December 2009 (11 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
18 September 2009Director appointed paul frederick blackburn (3 pages)
18 September 2009Director appointed paul frederick blackburn (3 pages)
26 March 2009Full accounts made up to 31 December 2008 (11 pages)
26 March 2009Full accounts made up to 31 December 2008 (11 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
5 March 2008Full accounts made up to 31 December 2007 (10 pages)
5 March 2008Full accounts made up to 31 December 2007 (10 pages)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
2 May 2007Full accounts made up to 31 December 2006 (10 pages)
2 May 2007Full accounts made up to 31 December 2006 (10 pages)
11 October 2006Return made up to 12/09/06; full list of members (2 pages)
11 October 2006Return made up to 12/09/06; full list of members (2 pages)
13 March 2006Full accounts made up to 31 December 2005 (10 pages)
13 March 2006Full accounts made up to 31 December 2005 (10 pages)
10 October 2005Return made up to 12/09/05; full list of members (7 pages)
10 October 2005Return made up to 12/09/05; full list of members (7 pages)
23 March 2005Full accounts made up to 31 December 2004 (10 pages)
23 March 2005Full accounts made up to 31 December 2004 (10 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
24 March 2004Full accounts made up to 31 December 2003 (10 pages)
24 March 2004Full accounts made up to 31 December 2003 (10 pages)
16 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2003Full accounts made up to 31 December 2002 (10 pages)
20 June 2003Full accounts made up to 31 December 2002 (10 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2002Full accounts made up to 31 December 2001 (11 pages)
21 July 2002Full accounts made up to 31 December 2001 (11 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: four new horizons court harlequin aveue brentford middlesex TW8 9EP (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: four new horizons court harlequin aveue brentford middlesex TW8 9EP (1 page)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Return made up to 15/02/01; full list of members (7 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Return made up to 15/02/01; full list of members (7 pages)
5 March 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
16 May 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 May 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
20 September 1999Full accounts made up to 31 December 1998 (12 pages)
20 September 1999Full accounts made up to 31 December 1998 (12 pages)
16 March 1999Return made up to 16/02/99; full list of members (7 pages)
16 March 1999Return made up to 16/02/99; full list of members (7 pages)
22 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (3 pages)
10 September 1998New director appointed (3 pages)
2 September 1998Full accounts made up to 31 December 1997 (12 pages)
2 September 1998Full accounts made up to 31 December 1997 (12 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
6 March 1998Return made up to 16/02/98; full list of members (6 pages)
6 March 1998Return made up to 16/02/98; full list of members (6 pages)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
26 September 1997Full accounts made up to 31 December 1996 (11 pages)
26 September 1997Full accounts made up to 31 December 1996 (11 pages)
19 September 1997Secretary's particulars changed (1 page)
19 September 1997Secretary's particulars changed (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997Secretary's particulars changed (1 page)
19 March 1997Return made up to 16/02/97; full list of members (6 pages)
19 March 1997Return made up to 16/02/97; full list of members (6 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
19 September 1996Full accounts made up to 31 December 1995 (9 pages)
19 September 1996Full accounts made up to 31 December 1995 (9 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
24 April 1996Return made up to 16/02/96; full list of members (6 pages)
24 April 1996Return made up to 16/02/96; full list of members (6 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996Secretary resigned (2 pages)
1 March 1996Secretary resigned (2 pages)
17 February 1996New secretary appointed (1 page)
17 February 1996Secretary resigned (2 pages)
17 February 1996New secretary appointed (1 page)
17 February 1996Secretary resigned (2 pages)
16 January 1996Director's particulars changed (2 pages)
16 January 1996Director's particulars changed (2 pages)
26 July 1995Memorandum and Articles of Association (15 pages)
26 July 1995Memorandum and Articles of Association (15 pages)
11 July 1995Full accounts made up to 31 December 1994 (10 pages)
11 July 1995Full accounts made up to 31 December 1994 (10 pages)
7 March 1995Return made up to 16/02/95; change of members (14 pages)
7 March 1995Return made up to 16/02/95; change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
3 October 1994Company name changed beecham bottlers LIMITED\certificate issued on 04/10/94 (2 pages)
3 October 1994Company name changed beecham bottlers LIMITED\certificate issued on 04/10/94 (2 pages)
13 April 1994Full accounts made up to 31 December 1993 (9 pages)
13 April 1994Full accounts made up to 31 December 1993 (9 pages)
3 December 1986Full accounts made up to 31 March 1986 (11 pages)
3 December 1986Full accounts made up to 31 March 1986 (11 pages)
8 January 1986Accounts made up to 31 March 1985 (11 pages)
8 January 1986Accounts made up to 31 March 1985 (11 pages)
19 January 1985Accounts made up to 31 March 1984 (10 pages)
19 January 1985Accounts made up to 31 March 1984 (10 pages)
16 December 1983Accounts made up to 31 March 1983 (8 pages)
16 December 1983Accounts made up to 31 March 1983 (8 pages)
25 January 1983Accounts made up to 31 March 1982 (8 pages)
25 January 1983Accounts made up to 31 March 1982 (8 pages)
11 March 1982Accounts made up to 31 March 1981 (8 pages)
11 March 1982Accounts made up to 31 March 1981 (8 pages)
19 March 1981Accounts made up to 31 March 1980 (7 pages)
19 March 1981Accounts made up to 31 March 1980 (7 pages)
13 February 1980Accounts made up to 31 March 1979 (7 pages)
13 February 1980Accounts made up to 31 March 1979 (7 pages)
19 May 1979Accounts made up to 31 March 1978 (7 pages)
19 May 1979Accounts made up to 31 March 1978 (7 pages)
26 October 1977Accounts made up to 31 March 1977 (9 pages)
26 October 1977Accounts made up to 31 March 1977 (9 pages)
11 November 1976Accounts made up to 31 March 1976 (9 pages)
11 November 1976Accounts made up to 31 March 1976 (9 pages)
8 January 1976Accounts made up to 31 March 1975 (5 pages)
8 January 1976Accounts made up to 31 March 1975 (5 pages)
13 June 1953Company name changed\certificate issued on 13/06/53 (9 pages)
13 June 1953Company name changed\certificate issued on 13/06/53 (9 pages)
28 January 1952Certificate of incorporation (1 page)
28 January 1952Certificate of incorporation (1 page)