Company NameTATA Steel UK Limited
Company StatusActive
Company Number02280000
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)
Previous NameCorus UK Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameDr Henrik Adam
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed26 January 2012(23 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleEngineer
Country of ResidenceGermany
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Koushik Chatterjee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed31 December 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Thachat Viswanath Narendran
Date of BirthJune 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed31 December 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Secretary NameMr Alastair James Page
StatusCurrent
Appointed10 August 2021(33 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Rajesh Nair
Date of BirthMay 1966 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed17 March 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Operations Officer
Country of ResidenceWales
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Anil Jhanji
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Michael John Davies
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceWales
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameSir Alistair Gilchrist Frame
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressPine Cottage
Holmbury St Mary
Dorking
Surrey
RH5 6PF
Director NamePhilip Roy Hampton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 1996)
RoleManaging Director Finance
Correspondence AddressBlakeney
Pennymead Rise, East Horsley
Leatherhead
Surrey
KT24 5AL
Director NameSir Ronald Halstead
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1994)
RoleNon-Exec Dep Chrmn Bs Plc
Country of ResidenceUnited Kingdom
Correspondence Address37 Edwardes Square
Kensington
London
W8 6HH
Director NameDr David Grieves
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1994)
RoleVice Chairman Bs Plc
Correspondence Address4 Oak Way
Harpenden
Hertfordshire
AL5 2NT
Director NameLord John Gregson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1994)
RoleNon-Exec Director Bs Plc
Correspondence Address407 Hawkins House
Dolphin Square
London
SW1V 3XL
Director NameSir Nicholas Proctor Goodison
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 06 October 1999)
RoleNon-Exec Director Bs Plc
Country of ResidenceUnited Kingdom
Correspondence Address12 Chesterfield Street
London
W1X 7HF
Secretary NameRichard John Reeves
NationalityBritish
StatusResigned
Appointed08 August 1992(4 years after company formation)
Appointment Duration12 years, 6 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameDr Jeffrey William Edington
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish/American
StatusResigned
Appointed12 January 1994(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2000)
RoleExecutive Director
Correspondence AddressSinaloa
South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JH
Director NameSir John Reginald Hartnell Bond
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1998)
RoleBanker
Correspondence AddressMunster House
46 Roland Way
London
SW7 3RE
Director NameDr Kenneth Walter Gray
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 October 1999)
RoleTechnical Director
Correspondence AddressBroadgates
Manor Road
Penn
Buckinghamshire
HP10 8JA
Director NameJohn Martin Bryant
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 December 2000)
RoleJoint Chief Executive
Correspondence AddressPark House
Merryhole Lane, Tockington
Bristol
Avon
BS32 4PT
Director NameMr John Francis Devaney
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKettleshill Farm
Under River
Sevenoaks
Kent
TN15 0RX
Director NameFrancois Cornelis Willem Briet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed06 December 2000(12 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 August 2001)
RoleExecutive Director
Correspondence AddressFlat 7
96 Park Street
London
W1Y 3RY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed01 February 2005(16 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameRauke Henstra
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed19 April 2005(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2008)
RoleExecutive Director
Correspondence AddressPlevier 4, 1722
Jd Zuid-Scharwoude
Netherlands
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed19 July 2007(18 years, 12 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 February 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Director NameMr Philip Westgarth Dryden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2010)
RoleDivision Director Long Pr
Country of ResidenceEngland
Correspondence AddressBeaulieu
The Ridge Cold Ash
Newbury
West Berkshire
RG18 9HZ
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2010(22 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 08 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Donald Kenneth Grierson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Colin David Gardner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(22 years, 10 months after company formation)
Appointment Duration12 months (resigned 15 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Uday Chaturvedi
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2011(22 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 January 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Jonathan Ferriman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(23 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Torquil John Farquhar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(23 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2020)
RoleExecutive Director, Human Resources
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameDr Hans Fischer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2012(23 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 July 2019)
RoleChief Technical Officer
Country of ResidenceGermany
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NameMs Sharone Vanessa Gidwani
StatusResigned
Appointed01 December 2012(24 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleCompany Director
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Sandip Biswas
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed29 August 2019(31 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Karl Haider
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed13 November 2019(31 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address30 Millbank
London
SW1P 4WY

Contact

Websitetatasteel.com

Location

Registered Address18 Grosvenor Place
London
SW1X 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5b at £0.5Corus Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth-£327,000,000
Cash£32,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

7 October 2010Delivered on: 19 October 2010
Persons entitled: Citibank, N.A., London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company or any obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 May 2007Delivered on: 22 May 2007
Persons entitled: Grantham Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,331.56.
Outstanding
19 May 2004Delivered on: 19 June 2004
Persons entitled: Taylor Woodrow Developments Limited

Classification: A standard security which was presented for registration in scotland on the 10/06/04 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that piece of ground on the estate of dalzell extending to four acres and eight hundred and twenty decimal or one thousandth part of an acre of thereby imperial measure lying in the burgh of motherwell and wishaw parish of dalziel and county of lanark. See the mortgage charge document for full details.
Outstanding
14 March 1996Delivered on: 21 March 1996
Persons entitled: British Railways Board

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee under schedule 6 of a sale and purchase agreement of even date.
Particulars: F/H land and buildings k/a castleton central services depot at castleton greater manchester containing an area of 26 acres 1527 square yards. See the mortgage charge document for full details.
Outstanding
4 October 2022Delivered on: 13 October 2022
Persons entitled: Citibank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including hartlepool (title number: CE195098). For more details please refer to the instrument.
Outstanding
23 September 2021Delivered on: 1 October 2021
Persons entitled:
Helen Lochhead Matheson (As a Trustee of the Tata Steel UK Limited Unapproved Pension Scheme)
Derek Mulholland (As a Trustee of the Tata Steel UK Limited Unapproved Pension Scheme)

Classification: A registered charge
Outstanding
4 February 2020Delivered on: 12 February 2020
Persons entitled: Citibank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including hartlepool (title number: CE195098). For more details please refer to the instrument.
Outstanding
23 June 2016Delivered on: 1 July 2016
Persons entitled: Rfa International, LP Calgary (Kanada) (and Its Successors in Title and Permitted Transferees)

Classification: Invoice
Secured details: All sums due or to become due.
Particulars: Carrier truck no 1HZF641/EM6343.
Outstanding
28 October 2014Delivered on: 7 November 2014
Persons entitled: Citibank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument t/nos CE6045 and CE26409. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
18 August 2009Delivered on: 25 August 2009
Satisfied on: 30 October 2014
Persons entitled: Citibank, N.A., London Branch as Security Trustee for the Benefit of the Secured Parties

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: New property means all that f/h land off brotton road carlin how saltburn TS13 in the former county of cleveland see image for full details.
Fully Satisfied
21 December 2007Delivered on: 27 December 2007
Satisfied on: 30 October 2014
Persons entitled: Citibank, N.A., London Branch as Security Trustee for the Benefit of the Secured Parties

Classification: A fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee or any other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 July 2003Delivered on: 11 August 2003
Satisfied on: 1 March 2005
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By first floating charge the undertaking property and assets from time to time both present and future. See the mortgage charge document for full details.
Fully Satisfied
19 July 1991Delivered on: 30 July 1991
Satisfied on: 21 June 2006
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: For securing £150,000,000 11 1/2% debenture stock 2016 of the company and all other monies due under the terms of this deed.
Particulars: Floating charge over the fixed charge over the capital redemption fund. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 January 2021Director's details changed for Mr Koushik Chatterjee on 13 January 2021 (2 pages)
4 January 2021Cessation of The Board of the Pension Protection Fund as a person with significant control on 22 December 2020 (1 page)
4 January 2021Appointment of Mr Koushik Chatterjee as a director on 31 December 2020 (2 pages)
4 January 2021Termination of appointment of John Phillips as a director on 31 December 2020 (1 page)
4 January 2021Appointment of Mr Thachat Viswanath Narendran as a director on 31 December 2020 (2 pages)
4 January 2021Termination of appointment of Torquil John Farquhar as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Karl Haider as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Helen Lochhead Matheson (Avontuur) as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Ernst Hoogenes as a director on 31 December 2020 (1 page)
10 September 2020Full accounts made up to 31 March 2020 (54 pages)
2 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
7 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2,241,538,208.22
(4 pages)
6 April 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 2,241,516,208.22
(4 pages)
3 March 2020Termination of appointment of Narendra Kumar Misra as a director on 21 February 2020 (1 page)
12 February 2020Registration of charge 022800000012, created on 4 February 2020 (50 pages)
6 February 2020Satisfaction of charge 022800000010 in full (1 page)
31 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,241,506,208.22
(7 pages)
26 November 2019Appointment of Mr Karl Haider as a director on 13 November 2019 (2 pages)
7 November 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 2,241,471,208.22
(7 pages)
17 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 September 2019Appointment of Mr Sandip Biswas as a director on 29 August 2019 (2 pages)
8 August 2019Full accounts made up to 31 March 2019 (45 pages)
11 July 2019Termination of appointment of Hans Fischer as a director on 1 July 2019 (1 page)
11 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
11 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 2,241,310,597.66
(4 pages)
6 February 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2,241,300,348.87
(10 pages)
14 January 2019Termination of appointment of Bimlendra Jha as a director on 31 December 2018 (1 page)
30 October 2018Appointment of Mr Ernst Hoogenes as a director on 23 October 2018 (2 pages)
22 August 2018Full accounts made up to 31 March 2018 (46 pages)
6 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
6 August 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 2,241,300,347.81
(10 pages)
23 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2,241,300,346.92
(10 pages)
5 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
22 January 2018Satisfaction of charge 9 in full (1 page)
2 November 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2,241,300,344.95
(10 pages)
2 November 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2,241,300,344.95
(10 pages)
12 October 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 2,241,300,339.83
(10 pages)
12 October 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 2,241,300,339.83
(10 pages)
26 September 2017S1096 Court Order to Rectify (2 pages)
26 September 2017S1096 Court Order to Rectify (2 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
14 September 2017Notification of The Board of the Pension Protection Fund as a person with significant control on 14 September 2017 (1 page)
14 September 2017Notification of The Board of the Pension Protection Fund as a person with significant control on 11 September 2017 (1 page)
14 September 2017Notification of The Board of the Pension Protection Fund as a person with significant control on 11 September 2017 (1 page)
2 September 2017Sub-division of shares on 24 July 2017 (6 pages)
2 September 2017Sub-division of shares on 24 July 2017 (6 pages)
1 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
1 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
30 August 2017Full accounts made up to 31 March 2017 (46 pages)
30 August 2017Full accounts made up to 31 March 2017 (46 pages)
22 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
16 August 2017Particulars of variation of rights attached to shares (3 pages)
16 August 2017Change of share class name or designation (2 pages)
16 August 2017Particulars of variation of rights attached to shares (3 pages)
16 August 2017Change of share class name or designation (2 pages)
11 August 2017Resolutions
  • RES13 ‐ That pursuant to section 618(1)(a) of the companies act 2006, the 4,482,600,613 existing ordinary shares of £0.50 each in the share capital of the company be subdivided into 224,130,030,650 ordinary shares £0.01 each in the capital of the company (such shares being the "ordinary shares"); that, subject to the passing of resolution 1, the directors be unconditionally authorised to allot shares in the company and to grant rights to subscribe for or convert any security into shares up to a nominal amount of £2,499,999,999, for a period lasting five years from the date of this written resolution; that the restriction on the authorised share capital which was set out at paragraph 5 of the company's memorandum of association and is treated as part of the articles of association of the company be removed and therefore that, subject to the provisions of part 17 of the companies act 2006, there be no restriction on the number of new shares that the company may issue; 1 to 3, 224,130,023,983 be converted into and re-de
(3 pages)
11 August 2017Resolutions
  • RES13 ‐ See image for full description.
(3 pages)
11 August 2017Resolutions
  • RES13 ‐ That pursuant to section 618(1)(a) of the companies act 2006, the 4,482,600,613 existing ordinary shares of £0.50 each in the share capital of the company be subdivided into 224,130,030,650 ordinary shares £0.01 each in the capital of the company (such shares being the "ordinary shares"); that, subject to the passing of resolution 1, the directors be unconditionally authorised to allot shares in the company and to grant rights to subscribe for or convert any security into shares up to a nominal amount of £2,499,999,999, for a period lasting five years from the date of this written resolution; that the restriction on the authorised share capital which was set out at paragraph 5 of the company's memorandum of association and is treated as part of the articles of association of the company be removed and therefore that, subject to the provisions of part 17 of the companies act 2006, there be no restriction on the number of new shares that the company may issue; 1 to 3, 224,130,023,983 be converted into and re-de
  • RES13 ‐ Desc removed.
  • RES13 ‐ See image for full description.
(3 pages)
16 June 2017Director's details changed for Mr Bimlendra Jha on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Henrik Adam on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Henrik Adam on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Henrik Adam on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Henrik Adam on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Bimlendra Jha on 16 June 2017 (2 pages)
6 October 2016Full accounts made up to 31 March 2016 (44 pages)
6 October 2016Full accounts made up to 31 March 2016 (44 pages)
2 September 2016Satisfaction of charge 022800000011 in full (1 page)
17 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
1 July 2016Registration of charge 022800000011, created on 23 June 2016 without deed (5 pages)
27 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 2,241,300,306.0
  • EUR 0.50
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 2,241,300,306.50
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 2,241,300,306.50
(4 pages)
7 March 2016Termination of appointment of Karl-Ulrich Köhler as a director on 29 February 2016 (1 page)
7 March 2016Termination of appointment of Karl-Ulrich Köhler as a director on 29 February 2016 (1 page)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,241,300,306
(8 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,241,300,306
(8 pages)
3 September 2015Full accounts made up to 31 March 2015 (34 pages)
3 September 2015Full accounts made up to 31 March 2015 (34 pages)
7 November 2014Registration of charge 022800000010, created on 28 October 2014 (57 pages)
7 November 2014Registration of charge 022800000010, created on 28 October 2014 (57 pages)
30 October 2014Satisfaction of charge 8 in full (4 pages)
30 October 2014Satisfaction of charge 7 in full (4 pages)
30 October 2014Satisfaction of charge 8 in full (4 pages)
30 October 2014Satisfaction of charge 7 in full (4 pages)
4 September 2014Full accounts made up to 31 March 2014 (33 pages)
4 September 2014Full accounts made up to 31 March 2014 (33 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,241,300,306
(8 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,241,300,306
(8 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,241,300,306
(8 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,241,300,306
(8 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,241,300,306
(8 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,241,300,306
(8 pages)
16 July 2013Full accounts made up to 31 March 2013 (34 pages)
16 July 2013Full accounts made up to 31 March 2013 (34 pages)
15 July 2013Appointment of Mr Bimlendra Jha as a director (2 pages)
15 July 2013Appointment of Mr Bimlendra Jha as a director (2 pages)
5 December 2012Termination of appointment of Allison Scandrett as a secretary (1 page)
5 December 2012Appointment of Ms Sharone Vanessa Gidwani as a secretary (1 page)
5 December 2012Appointment of Ms Sharone Vanessa Gidwani as a secretary (1 page)
5 December 2012Termination of appointment of Allison Scandrett as a secretary (1 page)
26 November 2012Termination of appointment of Jonathan Ferriman as a director (1 page)
26 November 2012Termination of appointment of Jonathan Ferriman as a director (1 page)
19 September 2012Termination of appointment of Donald Grierson as a director (1 page)
19 September 2012Termination of appointment of Donald Grierson as a director (1 page)
5 September 2012Appointment of Mr John Phillips as a director (2 pages)
5 September 2012Appointment of Mr John Phillips as a director (2 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
19 July 2012Full accounts made up to 31 March 2012 (34 pages)
19 July 2012Full accounts made up to 31 March 2012 (34 pages)
12 July 2012Appointment of Dr Hans Fischer as a director (2 pages)
12 July 2012Appointment of Dr Hans Fischer as a director (2 pages)
22 June 2012Director's details changed for Mrs Helen Lochhead Matheson on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mrs Helen Lochhead Matheson on 22 June 2012 (2 pages)
17 May 2012Termination of appointment of John Phillips as a director (1 page)
17 May 2012Termination of appointment of Colin Gardner as a director (1 page)
17 May 2012Termination of appointment of David Maddock as a director (1 page)
17 May 2012Termination of appointment of John Phillips as a director (1 page)
17 May 2012Termination of appointment of Colin Gardner as a director (1 page)
17 May 2012Termination of appointment of David Maddock as a director (1 page)
17 May 2012Appointment of Mr Torquil John Farquhar as a director (2 pages)
17 May 2012Appointment of Mr Torquil John Farquhar as a director (2 pages)
17 May 2012Appointment of Prof.Dr.-Ing Karl-Ulrich Köhler as a director (2 pages)
17 May 2012Appointment of Prof.Dr.-Ing Karl-Ulrich Köhler as a director (2 pages)
30 April 2012Appointment of Mrs Helen Lochhead Matheson as a director (2 pages)
30 April 2012Termination of appointment of Shaun Doherty as a director (1 page)
30 April 2012Termination of appointment of Shaun Doherty as a director (1 page)
30 April 2012Appointment of Mrs Helen Lochhead Matheson as a director (2 pages)
10 February 2012Appointment of Mr Jonathan Ferriman as a director (2 pages)
10 February 2012Appointment of Mr Jonathan Ferriman as a director (2 pages)
9 February 2012Appointment of Mr Henrik Adam as a director (2 pages)
9 February 2012Appointment of Mr Henrik Adam as a director (2 pages)
9 February 2012Termination of appointment of Uday Chaturvedi as a director (1 page)
9 February 2012Termination of appointment of Uday Chaturvedi as a director (1 page)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
9 August 2011Full accounts made up to 31 March 2011 (36 pages)
9 August 2011Full accounts made up to 31 March 2011 (36 pages)
18 July 2011Appointment of Mr Uday Chaturvedi as a director (2 pages)
18 July 2011Appointment of Mr Uday Chaturvedi as a director (2 pages)
15 July 2011Termination of appointment of Jean-Sebastien Jacques as a director (1 page)
15 July 2011Termination of appointment of Jean-Sebastien Jacques as a director (1 page)
5 July 2011Termination of appointment of Frank Royle as a director (1 page)
5 July 2011Appointment of Mr Narendra Kumar Misra as a director (2 pages)
5 July 2011Appointment of Mr Narendra Kumar Misra as a director (2 pages)
5 July 2011Termination of appointment of Frank Royle as a director (1 page)
20 May 2011Appointment of Mr John Phillips as a director (2 pages)
20 May 2011Appointment of Mr Colin David Gardner as a director (2 pages)
20 May 2011Appointment of Mr John Phillips as a director (2 pages)
20 May 2011Appointment of Mr Colin David Gardner as a director (2 pages)
19 May 2011Appointment of Mr David Stephen Maddock as a director (2 pages)
19 May 2011Appointment of Mr Donald Kenneth Grierson as a director (2 pages)
19 May 2011Appointment of Mr David Stephen Maddock as a director (2 pages)
19 May 2011Appointment of Mr Donald Kenneth Grierson as a director (2 pages)
1 February 2011Appointment of Dr Shaun Doherty as a director (2 pages)
1 February 2011Appointment of Dr Shaun Doherty as a director (2 pages)
31 January 2011Termination of appointment of Karl Ulrich Kohler as a director (1 page)
31 January 2011Termination of appointment of Karl Ulrich Kohler as a director (1 page)
5 January 2011Memorandum and Articles of Association (18 pages)
5 January 2011Memorandum and Articles of Association (18 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 9 (29 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 9 (29 pages)
27 September 2010Company name changed corus uk LIMITED\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
27 September 2010Change of name notice (2 pages)
27 September 2010Company name changed corus uk LIMITED\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
27 September 2010Change of name notice (2 pages)
23 September 2010Termination of appointment of Shaun Doherty as a director (1 page)
23 September 2010Termination of appointment of Shaun Doherty as a director (1 page)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (12 pages)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (12 pages)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (12 pages)
28 July 2010Appointment of Mr Shaun Doherty as a director (2 pages)
28 July 2010Appointment of Mr Shaun Doherty as a director (2 pages)
12 July 2010Full accounts made up to 31 March 2010 (45 pages)
12 July 2010Full accounts made up to 31 March 2010 (45 pages)
28 April 2010Termination of appointment of Philip Dryden as a director (1 page)
28 April 2010Termination of appointment of Maria Oudeman as a director (1 page)
28 April 2010Termination of appointment of Maria Oudeman as a director (1 page)
28 April 2010Termination of appointment of Philip Dryden as a director (1 page)
30 March 2010Appointment of Mr Jean-Sebastien Dominique Francois Jacques as a director (2 pages)
30 March 2010Appointment of Mr Jean-Sebastien Dominique Francois Jacques as a director (2 pages)
25 March 2010Appointment of Prof. Dr.-Ing Karl-Ulrich Kohler as a director (2 pages)
25 March 2010Appointment of Prof. Dr.-Ing Karl-Ulrich Kohler as a director (2 pages)
15 January 2010Termination of appointment of Alexander Macdonald as a director (1 page)
15 January 2010Termination of appointment of Alexander Macdonald as a director (1 page)
25 August 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
11 July 2009Full accounts made up to 31 March 2009 (32 pages)
11 July 2009Full accounts made up to 31 March 2009 (32 pages)
30 June 2009Appointment terminated director paul strickland (1 page)
30 June 2009Appointment terminated director paul strickland (1 page)
26 June 2009Resolutions
  • RES13 ‐ Amendment and restatement agreement 08/06/2009
(2 pages)
26 June 2009Resolutions
  • RES13 ‐ Amendment and restatement agreement 08/06/2009
(2 pages)
8 June 2009Memorandum and Articles of Association (10 pages)
8 June 2009Memorandum and Articles of Association (10 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 September 2008Full accounts made up to 31 March 2008 (32 pages)
19 September 2008Full accounts made up to 31 March 2008 (32 pages)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
24 June 2008Ad 31/03/08\gbp si [email protected]=750000000\gbp ic 1491300306/2241300306\ (2 pages)
24 June 2008Ad 31/03/08\gbp si [email protected]=750000000\gbp ic 1491300306/2241300306\ (2 pages)
20 June 2008Gbp nc 1500000001/2500000000\31/03/08 (2 pages)
20 June 2008Gbp nc 1500000001/2500000000\31/03/08 (2 pages)
24 April 2008Director appointed maria johanna oudeman (2 pages)
24 April 2008Director appointed maria johanna oudeman (2 pages)
26 February 2008Director appointed frank paul royle (2 pages)
26 February 2008Director appointed frank paul royle (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
4 January 2008Declaration of assistance for shares acquisition (22 pages)
4 January 2008Declaration of assistance for shares acquisition (22 pages)
4 January 2008Memorandum and Articles of Association (9 pages)
4 January 2008Resolutions
  • RES13 ‐ Company business 19/12/07
(3 pages)
4 January 2008Declaration of assistance for shares acquisition (185 pages)
4 January 2008Declaration of assistance for shares acquisition (185 pages)
4 January 2008Resolutions
  • RES13 ‐ Company business 19/12/07
(3 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2008Memorandum and Articles of Association (9 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 December 2007Particulars of mortgage/charge (20 pages)
27 December 2007Particulars of mortgage/charge (20 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
17 September 2007Return made up to 08/08/07; full list of members (7 pages)
17 September 2007Return made up to 08/08/07; full list of members (7 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
31 July 2007Declaration of assistance for shares acquisition (7 pages)
31 July 2007Declaration of assistance for shares acquisition (14 pages)
31 July 2007Declaration of assistance for shares acquisition (14 pages)
31 July 2007Declaration of assistance for shares acquisition (14 pages)
31 July 2007Declaration of assistance for shares acquisition (14 pages)
31 July 2007Declaration of assistance for shares acquisition (15 pages)
31 July 2007Declaration of assistance for shares acquisition (7 pages)
31 July 2007Declaration of assistance for shares acquisition (14 pages)
31 July 2007Declaration of assistance for shares acquisition (14 pages)
31 July 2007Declaration of assistance for shares acquisition (15 pages)
31 July 2007Declaration of assistance for shares acquisition (14 pages)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 July 2007Declaration of assistance for shares acquisition (14 pages)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
3 July 2007Group of companies' accounts made up to 30 December 2006 (82 pages)
3 July 2007Group of companies' accounts made up to 30 December 2006 (82 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
4 September 2006Return made up to 08/08/06; full list of members (7 pages)
4 September 2006Return made up to 08/08/06; full list of members (7 pages)
4 July 2006Group of companies' accounts made up to 31 December 2005 (85 pages)
4 July 2006Group of companies' accounts made up to 31 December 2005 (85 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2005Return made up to 08/08/05; full list of members (8 pages)
5 September 2005Return made up to 08/08/05; full list of members (8 pages)
10 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2005Resolutions
  • RES13 ‐ Shares allotted/capital 15/06/05
(2 pages)
10 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2005Resolutions
  • RES13 ‐ Shares allotted/capital 15/06/05
(2 pages)
15 July 2005Certificate of reduction of issued capital (1 page)
15 July 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 July 2005Certificate of reduction of issued capital (1 page)
15 July 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 July 2005Nc inc already adjusted 15/06/05 (2 pages)
8 July 2005Particulars of contract relating to shares (3 pages)
8 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 July 2005Ad 15/06/05--------- £ si [email protected]=2338049999 £ ic 1491300306/3829350305 (2 pages)
8 July 2005Group of companies' accounts made up to 1 January 2005 (47 pages)
8 July 2005Particulars of contract relating to shares (3 pages)
8 July 2005Nc inc already adjusted 15/06/05 (2 pages)
8 July 2005Ad 15/06/05--------- £ si [email protected]=2338049999 £ ic 1491300306/3829350305 (2 pages)
8 July 2005Group of companies' accounts made up to 1 January 2005 (47 pages)
8 July 2005Group of companies' accounts made up to 1 January 2005 (47 pages)
7 July 2005Reduction of iss capital and minute (oc) (4 pages)
7 July 2005Reduction of iss capital and minute (oc) (4 pages)
6 July 2005Memorandum and Articles of Association (23 pages)
6 July 2005Memorandum and Articles of Association (23 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (6 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (6 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
7 December 2004Memorandum and Articles of Association (18 pages)
7 December 2004Memorandum and Articles of Association (18 pages)
22 November 2004Nc inc already adjusted 11/08/04 (1 page)
22 November 2004Ad 11/08/04--------- £ si [email protected]=500000000 £ ic 991300306/1491300306 (2 pages)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2004Nc inc already adjusted 11/08/04 (1 page)
22 November 2004Ad 11/08/04--------- £ si [email protected]=500000000 £ ic 991300306/1491300306 (2 pages)
22 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2004Listing of particulars (305 pages)
19 October 2004Listing of particulars (305 pages)
10 August 2004Return made up to 08/08/04; full list of members (6 pages)
10 August 2004Return made up to 08/08/04; full list of members (6 pages)
19 June 2004Particulars of mortgage/charge (6 pages)
19 June 2004Particulars of mortgage/charge (6 pages)
17 May 2004Group of companies' accounts made up to 3 January 2004 (50 pages)
17 May 2004Group of companies' accounts made up to 3 January 2004 (50 pages)
17 May 2004Group of companies' accounts made up to 3 January 2004 (50 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
19 August 2003Return made up to 08/08/03; full list of members (8 pages)
19 August 2003Return made up to 08/08/03; full list of members (8 pages)
11 August 2003Particulars of mortgage/charge (9 pages)
11 August 2003Particulars of mortgage/charge (9 pages)
13 June 2003Group of companies' accounts made up to 28 December 2002 (54 pages)
13 June 2003Group of companies' accounts made up to 28 December 2002 (54 pages)
7 April 2003Memorandum and Articles of Association (8 pages)
7 April 2003Memorandum and Articles of Association (8 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
14 August 2002Return made up to 08/08/02; full list of members (9 pages)
14 August 2002Return made up to 08/08/02; full list of members (9 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
21 June 2002Group of companies' accounts made up to 29 December 2001 (43 pages)
21 June 2002Group of companies' accounts made up to 29 December 2001 (43 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
13 September 2001Return made up to 08/08/01; full list of members (3 pages)
13 September 2001Return made up to 08/08/01; full list of members (3 pages)
15 August 2001Group of companies' accounts made up to 30 December 2000 (41 pages)
15 August 2001Group of companies' accounts made up to 30 December 2000 (41 pages)
13 August 2001Location of register of members (1 page)
13 August 2001Location of debenture register (1 page)
13 August 2001Location of register of members (1 page)
13 August 2001Location of debenture register (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street, london, W1V 1AF (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street, london, W1V 1AF (1 page)
5 March 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 March 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
17 October 2000Return made up to 08/08/00; bulk list available separately (8 pages)
17 October 2000Return made up to 08/08/00; bulk list available separately (8 pages)
17 April 2000Company name changed british steel LIMITED\certificate issued on 17/04/00 (2 pages)
17 April 2000Company name changed british steel LIMITED\certificate issued on 17/04/00 (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 15 marylebone road, london, NW1 5JD (1 page)
23 March 2000Registered office changed on 23/03/00 from: 15 marylebone road, london, NW1 5JD (1 page)
7 February 2000Full group accounts made up to 2 October 1999 (51 pages)
7 February 2000Full group accounts made up to 2 October 1999 (51 pages)
7 February 2000Full group accounts made up to 2 October 1999 (51 pages)
19 January 2000Full group accounts made up to 3 April 1999 (64 pages)
19 January 2000Full group accounts made up to 3 April 1999 (64 pages)
19 January 2000Full group accounts made up to 3 April 1999 (64 pages)
1 December 1999Ad 06/10/99--------- £ si [email protected] (4 pages)
1 December 1999Ad 06/10/99--------- £ si [email protected] (4 pages)
3 November 1999Nc inc already adjusted 08/09/99 (1 page)
3 November 1999Nc inc already adjusted 08/09/99 (1 page)
29 October 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
29 October 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
13 October 1999Declaration of assistance for shares acquisition (9 pages)
13 October 1999Declaration of assistance for shares acquisition (9 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
8 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
8 October 1999Re-registration of Memorandum and Articles (16 pages)
8 October 1999Application for reregistration from PLC to private (1 page)
8 October 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
8 October 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 1999Application for reregistration from PLC to private (1 page)
8 October 1999Re-registration of Memorandum and Articles (16 pages)
6 October 1999Scheme of arrangement - amalgamation (9 pages)
6 October 1999Scheme of arrangement - amalgamation (9 pages)
6 October 1999Certificate of reduction of issued capital (1 page)
6 October 1999Ad 20/09/99--------- £ si [email protected] (2 pages)
6 October 1999Certificate of reduction of issued capital (1 page)
6 October 1999Ad 20/09/99--------- £ si [email protected] (2 pages)
5 October 1999Ad 21/09/99--------- £ si [email protected]=500 £ ic 991298048/991298548 (2 pages)
5 October 1999Ad 27/09/99--------- £ si [email protected]=6050 £ ic 991304448/991310498 (2 pages)
5 October 1999Ad 22/09/99--------- £ si [email protected]=5900 £ ic 991298548/991304448 (2 pages)
5 October 1999Ad 27/09/99--------- £ si [email protected]=6050 £ ic 991304448/991310498 (2 pages)
5 October 1999Ad 22/09/99--------- £ si [email protected]=5900 £ ic 991298548/991304448 (2 pages)
5 October 1999Ad 21/09/99--------- £ si [email protected]=500 £ ic 991298048/991298548 (2 pages)
1 October 1999Ad 17/09/99--------- £ si [email protected]=50 £ ic 991279682/991279732 (2 pages)
1 October 1999Ad 09/09/99--------- £ si [email protected]=105292 £ ic 991168640/991273932 (10 pages)
1 October 1999Ad 17/09/99--------- £ si [email protected]=50 £ ic 991279682/991279732 (2 pages)
1 October 1999Ad 09/09/99--------- £ si [email protected]=105292 £ ic 991168640/991273932 (10 pages)
1 October 1999Ad 14/09/99--------- £ si [email protected]=5750 £ ic 991273932/991279682 (2 pages)
1 October 1999Ad 14/09/99--------- £ si [email protected]=5750 £ ic 991273932/991279682 (2 pages)
1 October 1999Ad 17/09/99--------- £ si [email protected]=18316 £ ic 991279732/991298048 (4 pages)
1 October 1999Ad 17/09/99--------- £ si [email protected]=18316 £ ic 991279732/991298048 (4 pages)
17 September 1999Memorandum and Articles of Association (59 pages)
17 September 1999Memorandum and Articles of Association (59 pages)
15 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Ad 18/08/99--------- £ si [email protected]=7500 £ ic 991161140/991168640 (2 pages)
13 September 1999Ad 18/08/99--------- £ si [email protected]=7500 £ ic 991161140/991168640 (2 pages)
13 September 1999Director's particulars changed (1 page)
10 September 1999Ad 11/08/99--------- £ si [email protected]=21400 £ ic 991139740/991161140 (2 pages)
10 September 1999Ad 11/08/99--------- £ si [email protected]=21400 £ ic 991139740/991161140 (2 pages)
31 August 1999Return made up to 08/08/99; bulk list available separately (29 pages)
31 August 1999Return made up to 08/08/99; bulk list available separately (29 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
13 August 1999Ad 27/07/99--------- £ si [email protected]=39500 £ ic 991100240/991139740 (2 pages)
13 August 1999Ad 27/07/99--------- £ si [email protected]=39500 £ ic 991100240/991139740 (2 pages)
13 August 1999Ad 23/07/99--------- £ si [email protected]=6050 £ ic 991094190/991100240 (2 pages)
13 August 1999Ad 23/07/99--------- £ si [email protected]=6050 £ ic 991094190/991100240 (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
5 August 1999Ad 09/07/99--------- £ si [email protected]=33307 £ ic 991022446/991055753 (6 pages)
5 August 1999Ad 13/07/99--------- £ si [email protected]=5000 £ ic 991055753/991060753 (2 pages)
5 August 1999Ad 09/07/99--------- £ si [email protected]=33437 £ ic 991060753/991094190 (5 pages)
5 August 1999Ad 09/07/99--------- £ si [email protected]=33437 £ ic 991060753/991094190 (5 pages)
5 August 1999Ad 09/07/99--------- £ si [email protected]=33307 £ ic 991022446/991055753 (6 pages)
5 August 1999Ad 13/07/99--------- £ si [email protected]=5000 £ ic 991055753/991060753 (2 pages)
13 July 1999Ad 24/06/99--------- £ si [email protected]=8750 £ ic 991013696/991022446 (2 pages)
13 July 1999Ad 24/06/99--------- £ si [email protected]=8750 £ ic 991013696/991022446 (2 pages)
7 July 1999Ad 16/06/99--------- £ si [email protected]=9058 £ ic 990995580/991004638 (2 pages)
7 July 1999Ad 16/06/99--------- £ si [email protected]=9058 £ ic 990995580/991004638 (2 pages)
7 July 1999Ad 16/06/99--------- £ si [email protected]=9058 £ ic 991004638/991013696 (2 pages)
7 July 1999Ad 16/06/99--------- £ si [email protected]=9058 £ ic 991004638/991013696 (2 pages)
1 July 1999Ad 15/06/99--------- £ si [email protected]=14973 £ ic 990960257/990975230 (4 pages)
1 July 1999Ad 10/06/99--------- £ si [email protected]=20095 £ ic 990940162/990960257 (5 pages)
1 July 1999Ad 15/06/99--------- £ si [email protected]=14973 £ ic 990960257/990975230 (4 pages)
1 July 1999Ad 10/06/99--------- £ si [email protected]=20095 £ ic 990940162/990960257 (5 pages)
1 July 1999Ad 17/06/99--------- £ si [email protected]=20350 £ ic 990975230/990995580 (2 pages)
1 July 1999Ad 17/06/99--------- £ si [email protected]=20350 £ ic 990975230/990995580 (2 pages)
11 June 1999Ad 25/05/99--------- £ si [email protected]=45889 £ ic 990894273/990940162 (8 pages)
11 June 1999Ad 25/05/99--------- £ si [email protected]=45889 £ ic 990894273/990940162 (8 pages)
9 June 1999Ad 12/05/99--------- £ si [email protected]=11790 £ ic 990882483/990894273 (4 pages)
9 June 1999Ad 12/05/99--------- £ si [email protected]=11790 £ ic 990882483/990894273 (4 pages)
24 May 1999Ad 28/04/99--------- £ si [email protected]=1106 £ ic 990881377/990882483 (2 pages)
24 May 1999Ad 28/04/99--------- £ si [email protected]=1106 £ ic 990881377/990882483 (2 pages)
12 May 1999Ad 14/04/99--------- £ si [email protected]=1592 £ ic 990879785/990881377 (2 pages)
12 May 1999Ad 14/04/99--------- £ si [email protected]=1592 £ ic 990879785/990881377 (2 pages)
15 April 1999Director's particulars changed (1 page)
15 April 1999Ad 01/04/99--------- £ si [email protected]=1459 £ ic 990878326/990879785 (2 pages)
15 April 1999Ad 01/04/99--------- £ si [email protected]=1459 £ ic 990878326/990879785 (2 pages)
15 April 1999Director's particulars changed (1 page)
13 April 1999Ad 22/03/99--------- £ si [email protected]=2522 £ ic 990875804/990878326 (2 pages)
13 April 1999Ad 22/03/99--------- £ si [email protected]=2522 £ ic 990875804/990878326 (2 pages)
15 March 1999Ad 22/02/99--------- £ si [email protected]=2075 £ ic 990873729/990875804 (2 pages)
15 March 1999Ad 22/02/99--------- £ si [email protected]=2075 £ ic 990873729/990875804 (2 pages)
8 February 1999Ad 18/01/99--------- £ si [email protected]=398 £ ic 990873331/990873729 (2 pages)
8 February 1999Ad 18/01/99--------- £ si [email protected]=398 £ ic 990873331/990873729 (2 pages)
14 January 1999Ad 18/12/98--------- £ si [email protected]=150 £ ic 990873181/990873331 (2 pages)
14 January 1999Ad 18/12/98--------- £ si [email protected]=150 £ ic 990873181/990873331 (2 pages)
29 December 1998Ad 03/12/98--------- £ si 2556@1=2556 £ ic 990870625/990873181 (2 pages)
29 December 1998Ad 03/12/98--------- £ si 2556@1=2556 £ ic 990870625/990873181 (2 pages)
13 November 1998Ad 22/10/98--------- £ si [email protected]=215 £ ic 990870410/990870625 (2 pages)
13 November 1998Ad 22/10/98--------- £ si [email protected]=215 £ ic 990870410/990870625 (2 pages)
15 October 1998Ad 28/09/98--------- £ si [email protected]=3307 £ ic 990861666/990864973 (3 pages)
15 October 1998Ad 28/09/98--------- £ si [email protected]=3307 £ ic 990861666/990864973 (3 pages)
8 October 1998Ad 21/09/98--------- £ si [email protected]=581 £ ic 990861085/990861666 (2 pages)
8 October 1998Ad 21/09/98--------- £ si [email protected]=581 £ ic 990861085/990861666 (2 pages)
22 September 1998Ad 03/09/98--------- £ si [email protected]=37247 £ ic 990823838/990861085 (8 pages)
22 September 1998Ad 03/09/98--------- £ si [email protected]=37247 £ ic 990823838/990861085 (8 pages)
11 September 1998Ad 10/08/98--------- £ si [email protected]=19393 £ ic 990804445/990823838 (5 pages)
11 September 1998Ad 10/08/98--------- £ si [email protected]=19393 £ ic 990804445/990823838 (5 pages)
9 September 1998Full group accounts made up to 28 March 1998 (58 pages)
9 September 1998Return made up to 08/08/98; bulk list available separately (23 pages)
9 September 1998Full group accounts made up to 28 March 1998 (58 pages)
9 September 1998Return made up to 08/08/98; bulk list available separately (23 pages)
13 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
28 July 1998Ad 25/06/98--------- £ si [email protected]=5705 £ ic 944184627/944190332 (4 pages)
28 July 1998Ad 25/06/98--------- £ si [email protected]=5705 £ ic 944184627/944190332 (4 pages)
20 July 1998Ad 23/06/98--------- £ si [email protected]=23577 £ ic 944161050/944184627 (4 pages)
20 July 1998Ad 23/06/98--------- £ si [email protected]=23577 £ ic 944161050/944184627 (4 pages)
22 June 1998Ad 07/05/98--------- £ si [email protected]=24017 £ ic 944122804/944146821 (8 pages)
22 June 1998Ad 07/05/98--------- £ si [email protected]=24017 £ ic 944122804/944146821 (8 pages)
19 May 1998Listing of particulars (55 pages)
19 May 1998Listing of particulars (55 pages)
12 May 1998Ad 20/04/98--------- £ si [email protected]=26267 £ ic 944080186/944106453 (7 pages)
12 May 1998Ad 20/04/98--------- £ si [email protected]=26267 £ ic 944080186/944106453 (7 pages)
27 April 1998Ad 13/03/98--------- £ si [email protected]=17850000 £ ic 926230186/944080186 (2 pages)
27 April 1998Ad 13/03/98--------- £ si [email protected]=17850000 £ ic 926230186/944080186 (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: 9 albert embankment, london, SE1 7SP (1 page)
11 April 1998Registered office changed on 11/04/98 from: 9 albert embankment, london, SE1 7SP (1 page)
11 April 1998Director resigned (1 page)
8 April 1998Ad 16/03/98--------- £ si [email protected]=17267 £ ic 926212919/926230186 (4 pages)
8 April 1998Ad 17/03/98--------- £ si [email protected]=35625 £ ic 926177294/926212919 (5 pages)
8 April 1998Ad 17/03/98--------- £ si [email protected]=35625 £ ic 926177294/926212919 (5 pages)
8 April 1998Ad 16/03/98--------- £ si [email protected]=17267 £ ic 926212919/926230186 (4 pages)
19 March 1998£ ic 972794294/926177294 11/11/97 £ sr [email protected]=46617000 (1 page)
19 March 1998£ ic 972794294/926177294 11/11/97 £ sr [email protected]=46617000 (1 page)
25 February 1998Ad 09/02/98--------- £ si [email protected]=8808 £ ic 972785486/972794294 (3 pages)
25 February 1998Ad 09/02/98--------- £ si [email protected]=8808 £ ic 972785486/972794294 (3 pages)
4 February 1998Ad 14/01/98--------- premium £ si [email protected]=25862 £ ic 972759624/972785486 (5 pages)
4 February 1998Ad 14/01/98--------- premium £ si [email protected]=25862 £ ic 972759624/972785486 (5 pages)
13 January 1998Ad 23/12/97--------- £ si [email protected]=77794 £ ic 972681830/972759624 (5 pages)
13 January 1998Ad 23/12/97--------- £ si [email protected]=77794 £ ic 972681830/972759624 (5 pages)
15 December 1997Ad 21/11/97--------- £ si [email protected]=16720 £ ic 972665110/972681830 (2 pages)
15 December 1997Ad 21/11/97--------- £ si [email protected]=16720 £ ic 972665110/972681830 (2 pages)
4 December 1997Ad 10/11/97--------- £ si [email protected]=24104 £ ic 972641006/972665110 (4 pages)
4 December 1997Ad 10/11/97--------- £ si [email protected]=24104 £ ic 972641006/972665110 (4 pages)
2 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 November 1997Ad 16/10/97--------- £ si [email protected]=44274 £ ic 972596732/972641006 (5 pages)
3 November 1997Ad 16/10/97--------- £ si [email protected]=44274 £ ic 972596732/972641006 (5 pages)
26 October 1997Ad 24/09/97--------- £ si [email protected]=5650 £ ic 972591082/972596732 (2 pages)
26 October 1997Ad 24/09/97--------- £ si [email protected]=5650 £ ic 972591082/972596732 (2 pages)
26 October 1997Ad 22/09/97--------- £ si [email protected]=44252 £ ic 972546830/972591082 (3 pages)
26 October 1997Ad 22/09/97--------- £ si [email protected]=44252 £ ic 972546830/972591082 (3 pages)
15 October 1997Ad 22/09/97--------- £ si [email protected]=11600 £ ic 972535230/972546830 (2 pages)
15 October 1997Ad 19/09/97--------- £ si [email protected]=57699 £ ic 972477531/972535230 (3 pages)
15 October 1997Ad 18/09/97--------- £ si [email protected]=4700 £ ic 972472831/972477531 (2 pages)
15 October 1997Ad 18/09/97--------- £ si [email protected]=4700 £ ic 972472831/972477531 (2 pages)
15 October 1997Ad 19/09/97--------- £ si [email protected]=57699 £ ic 972477531/972535230 (3 pages)
15 October 1997Ad 22/09/97--------- £ si [email protected]=11600 £ ic 972535230/972546830 (2 pages)
26 September 1997Return made up to 08/08/97; bulk list available separately (28 pages)
26 September 1997Return made up to 08/08/97; bulk list available separately (28 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Ad 05/09/97--------- £ si [email protected]=9200 £ ic 972463631/972472831 (2 pages)
23 September 1997Ad 05/09/97--------- £ si [email protected]=9200 £ ic 972463631/972472831 (2 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Ad 27/08/97--------- £ si [email protected]=6044 £ ic 972457587/972463631 (2 pages)
23 September 1997Ad 27/08/97--------- £ si [email protected]=4900 £ ic 972452687/972457587 (2 pages)
23 September 1997Ad 27/08/97--------- £ si [email protected]=4900 £ ic 972452687/972457587 (2 pages)
23 September 1997Ad 27/08/97--------- £ si [email protected]=6044 £ ic 972457587/972463631 (2 pages)
11 September 1997Full group accounts made up to 29 March 1997 (58 pages)
11 September 1997Full group accounts made up to 29 March 1997 (58 pages)
2 September 1997Ad 15/08/97--------- £ si [email protected]=12402 £ ic 972440285/972452687 (2 pages)
2 September 1997Ad 15/08/97--------- £ si [email protected]=12402 £ ic 972440285/972452687 (2 pages)
27 August 1997Ad 08/08/97--------- £ si [email protected]=43550 £ ic 972396735/972440285 (3 pages)
27 August 1997Ad 07/08/97--------- £ si [email protected]=6100 £ ic 972390635/972396735 (2 pages)
27 August 1997Ad 08/08/97--------- £ si [email protected]=43550 £ ic 972396735/972440285 (3 pages)
27 August 1997Ad 07/08/97--------- £ si [email protected]=6100 £ ic 972390635/972396735 (2 pages)
18 August 1997Ad 31/07/97--------- £ si [email protected]=5856 £ ic 972366739/972372595 (2 pages)
18 August 1997Ad 31/07/97--------- £ si [email protected]=18040 £ ic 972372595/972390635 (4 pages)
18 August 1997Ad 31/07/97--------- £ si [email protected]=5856 £ ic 972366739/972372595 (2 pages)
18 August 1997Ad 31/07/97--------- £ si [email protected]=18040 £ ic 972372595/972390635 (4 pages)
15 August 1997Ad 16/07/97--------- £ si [email protected]=10341 £ ic 1018962522/1018972863 (3 pages)
15 August 1997Ad 16/07/97--------- £ si [email protected]=10876 £ ic 1018972863/1018983739 (3 pages)
15 August 1997Ad 15/07/97--------- £ si [email protected]=34207 £ ic 1018928315/1018962522 (5 pages)
15 August 1997Ad 08/07/97--------- £ si [email protected]=28056 £ ic 1018900259/1018928315 (6 pages)
15 August 1997Ad 16/07/97--------- £ si [email protected]=10341 £ ic 1018962522/1018972863 (3 pages)
15 August 1997Ad 16/07/97--------- £ si [email protected]=10876 £ ic 1018972863/1018983739 (3 pages)
15 August 1997Ad 15/07/97--------- £ si [email protected]=34207 £ ic 1018928315/1018962522 (5 pages)
15 August 1997Ad 08/07/97--------- £ si [email protected]=28056 £ ic 1018900259/1018928315 (6 pages)
28 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
28 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 July 1997Ad 26/06/97--------- £ si [email protected]=4449 £ ic 1018895206/1018899655 (3 pages)
21 July 1997Ad 27/06/97--------- £ si [email protected]=604 £ ic 1018899655/1018900259 (3 pages)
21 July 1997Ad 27/06/97--------- £ si [email protected]=604 £ ic 1018899655/1018900259 (3 pages)
21 July 1997Ad 26/06/97--------- £ si [email protected]=4449 £ ic 1018895206/1018899655 (3 pages)
16 July 1997Ad 13/06/97--------- £ si [email protected]=8682 £ ic 1018886524/1018895206 (3 pages)
16 July 1997Ad 13/06/97--------- £ si [email protected]=8682 £ ic 1018886524/1018895206 (3 pages)
28 June 1997Ad 28/05/97--------- £ si [email protected]=12028 £ ic 1018874496/1018886524 (2 pages)
28 June 1997Ad 28/05/97--------- £ si [email protected]=12028 £ ic 1018874496/1018886524 (2 pages)
5 June 1997Ad 07/05/97--------- £ si [email protected]=29710 £ ic 1018844786/1018874496 (3 pages)
5 June 1997Ad 07/05/97--------- £ si [email protected]=29710 £ ic 1018844786/1018874496 (3 pages)
19 May 1997Ad 10/04/97--------- £ si [email protected]=24984 £ ic 1018808312/1018833296 (3 pages)
19 May 1997Ad 19/03/97--------- £ si [email protected]=8923 £ ic 1018799389/1018808312 (2 pages)
19 May 1997Ad 16/04/97--------- £ si [email protected]=11490 £ ic 1018833296/1018844786 (2 pages)
19 May 1997Ad 10/03/97--------- £ si [email protected]=22955 £ ic 1018776434/1018799389 (2 pages)
19 May 1997Ad 10/03/97--------- £ si [email protected]=22955 £ ic 1018776434/1018799389 (2 pages)
19 May 1997Ad 16/04/97--------- £ si [email protected]=11490 £ ic 1018833296/1018844786 (2 pages)
19 May 1997Ad 10/04/97--------- £ si [email protected]=24984 £ ic 1018808312/1018833296 (3 pages)
19 May 1997Ad 19/03/97--------- £ si [email protected]=8923 £ ic 1018799389/1018808312 (2 pages)
19 March 1997Ad 28/02/97--------- £ si [email protected]=3475 £ ic 1018772959/1018776434 (2 pages)
19 March 1997Ad 12/02/97--------- £ si [email protected]=25307 £ ic 1018747652/1018772959 (2 pages)
19 March 1997Ad 12/02/97--------- £ si [email protected]=25307 £ ic 1018747652/1018772959 (2 pages)
19 March 1997Ad 28/02/97--------- £ si [email protected]=3475 £ ic 1018772959/1018776434 (2 pages)
27 February 1997Ad 31/01/97--------- £ si [email protected]=8315 £ ic 1018739337/1018747652 (2 pages)
27 February 1997Ad 31/01/97--------- £ si [email protected]=8315 £ ic 1018739337/1018747652 (2 pages)
27 February 1997Ad 14/01/97--------- £ si [email protected]=14689 £ ic 1018724648/1018739337 (3 pages)
27 February 1997Ad 14/01/97--------- £ si [email protected]=14689 £ ic 1018724648/1018739337 (3 pages)
28 January 1997Ad 13/12/96--------- £ si [email protected]=25543 £ ic 1018627697/1018653240 (3 pages)
28 January 1997Ad 23/12/96--------- £ si [email protected]=15208 £ ic 1018653240/1018668448 (3 pages)
28 January 1997Ad 30/12/96--------- £ si [email protected]=56200 £ ic 1018668448/1018724648 (2 pages)
28 January 1997Ad 30/12/96--------- £ si [email protected]=56200 £ ic 1018668448/1018724648 (2 pages)
28 January 1997Ad 13/12/96--------- £ si [email protected]=25543 £ ic 1018627697/1018653240 (3 pages)
28 January 1997Ad 23/12/96--------- £ si [email protected]=15208 £ ic 1018653240/1018668448 (3 pages)
31 December 1996Ad 21/11/96--------- £ si [email protected]=17964 £ ic 1018609733/1018627697 (2 pages)
31 December 1996Ad 21/11/96--------- £ si [email protected]=17964 £ ic 1018609733/1018627697 (2 pages)
7 November 1996Ad 17/10/96--------- £ si [email protected]=47224 £ ic 1018562509/1018609733 (3 pages)
7 November 1996Ad 17/10/96--------- £ si [email protected]=47224 £ ic 1018562509/1018609733 (3 pages)
23 October 1996Ad 20/09/96--------- £ si [email protected]=75126 £ ic 1018487383/1018562509 (4 pages)
23 October 1996Ad 20/09/96--------- £ si [email protected]=75126 £ ic 1018487383/1018562509 (4 pages)
30 September 1996Ad 06/09/96--------- £ si [email protected]=37750 £ ic 1018449633/1018487383 (2 pages)
30 September 1996Ad 06/09/96--------- £ si [email protected]=37750 £ ic 1018449633/1018487383 (2 pages)
23 September 1996Ad 20/08/96--------- £ si [email protected]=45952 £ ic 1018394477/1018440429 (3 pages)
23 September 1996Ad 02/09/96--------- £ si [email protected]=9204 £ ic 1018440429/1018449633 (2 pages)
23 September 1996Ad 02/09/96--------- £ si [email protected]=9204 £ ic 1018440429/1018449633 (2 pages)
23 September 1996Ad 20/08/96--------- £ si [email protected]=45952 £ ic 1018394477/1018440429 (3 pages)
18 September 1996Ad 14/08/96--------- £ si [email protected]=111153 £ ic 1018283324/1018394477 (6 pages)
18 September 1996Ad 07/08/96--------- £ si [email protected] (2 pages)
18 September 1996Ad 07/08/96--------- £ si [email protected] (2 pages)
18 September 1996Ad 14/08/96--------- £ si [email protected]=111153 £ ic 1018283324/1018394477 (6 pages)
10 September 1996Return made up to 08/08/96; bulk list available separately (30 pages)
10 September 1996Return made up to 08/08/96; bulk list available separately (30 pages)
9 September 1996Full group accounts made up to 30 March 1996 (64 pages)
9 September 1996Full group accounts made up to 30 March 1996 (64 pages)
15 August 1996Ad 26/07/96--------- £ si [email protected]=18170 £ ic 1126194826/1126212996 (3 pages)
15 August 1996Ad 26/07/96--------- £ si [email protected]=18170 £ ic 1126194826/1126212996 (3 pages)
8 August 1996Ad 16/07/96--------- £ si [email protected]=20000 £ ic 1126174826/1126194826 (2 pages)
8 August 1996Ad 15/07/96--------- £ si [email protected]=196700 £ ic 1125978126/1126174826 (2 pages)
8 August 1996Ad 16/07/96--------- £ si [email protected]=20000 £ ic 1126174826/1126194826 (2 pages)
8 August 1996Ad 15/07/96--------- £ si [email protected]=196700 £ ic 1125978126/1126174826 (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
2 August 1996Ad 04/07/96--------- £ si [email protected]=15741 £ ic 1125962385/1125978126 (3 pages)
2 August 1996Ad 04/07/96--------- £ si [email protected]=15741 £ ic 1125962385/1125978126 (3 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
5 July 1996Ad 14/06/96--------- £ si [email protected]=33887 £ ic 1125928498/1125962385 (3 pages)
5 July 1996Ad 14/06/96--------- £ si [email protected]=33887 £ ic 1125928498/1125962385 (3 pages)
1 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 June 1996Ad 16/05/96--------- £ si [email protected]=6022 £ ic 1125922476/1125928498 (2 pages)
16 June 1996Ad 16/05/96--------- £ si [email protected]=6022 £ ic 1125922476/1125928498 (2 pages)
6 June 1996Ad 14/05/96--------- £ si [email protected]=6630 £ ic 1125915846/1125922476 (2 pages)
6 June 1996Ad 14/05/96--------- £ si [email protected]=6630 £ ic 1125915846/1125922476 (2 pages)
28 May 1996Ad 19/04/96--------- £ si [email protected]=8330 £ ic 1125907516/1125915846 (2 pages)
28 May 1996Ad 19/04/96--------- £ si [email protected]=8330 £ ic 1125907516/1125915846 (2 pages)
28 April 1996Ad 11/04/96--------- £ si [email protected]=42711 £ ic 1125864805/1125907516 (4 pages)
28 April 1996Ad 11/04/96--------- £ si [email protected]=42711 £ ic 1125864805/1125907516 (4 pages)
23 April 1996Ad 28/03/96--------- £ si [email protected]=11953 £ ic 1125852852/1125864805 (3 pages)
23 April 1996Ad 28/03/96--------- £ si [email protected]=11953 £ ic 1125852852/1125864805 (3 pages)
23 April 1996Ad 29/03/96--------- £ si [email protected]=47100 £ ic 1125805752/1125852852 (2 pages)
23 April 1996Ad 29/03/96--------- £ si [email protected]=47100 £ ic 1125805752/1125852852 (2 pages)
14 April 1996Ad 19/03/96--------- £ si [email protected]=24896 £ ic 1125735206/1125760102 (3 pages)
14 April 1996Ad 19/03/96--------- £ si [email protected]=24896 £ ic 1125735206/1125760102 (3 pages)
14 April 1996Ad 19/03/96--------- £ si [email protected]=45650 £ ic 1125760102/1125805752 (2 pages)
14 April 1996Ad 19/03/96--------- £ si [email protected]=45650 £ ic 1125760102/1125805752 (2 pages)
22 March 1996Ad 07/03/96--------- £ si [email protected]=8559 £ ic 1125726647/1125735206 (3 pages)
22 March 1996Ad 11/03/96--------- £ si [email protected]=53650 £ ic 1125672997/1125726647 (2 pages)
22 March 1996Ad 07/03/96--------- £ si [email protected]=8559 £ ic 1125726647/1125735206 (3 pages)
22 March 1996Ad 11/03/96--------- £ si [email protected]=53650 £ ic 1125672997/1125726647 (2 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
18 March 1996Ad 29/02/96--------- £ si [email protected]=20750 £ ic 1125652247/1125672997 (2 pages)
18 March 1996Ad 29/02/96--------- £ si [email protected]=20750 £ ic 1125652247/1125672997 (2 pages)
13 March 1996Ad 29/02/96--------- £ si [email protected]=20750 £ ic 1125631497/1125652247 (2 pages)
13 March 1996Ad 29/02/96--------- £ si [email protected]=20750 £ ic 1125631497/1125652247 (2 pages)
2 March 1996Ad 07/02/96--------- £ si [email protected]=7617 £ ic 1125623880/1125631497 (2 pages)
2 March 1996Ad 07/02/96--------- £ si [email protected]=7617 £ ic 1125623880/1125631497 (2 pages)
29 February 1996New director appointed (3 pages)
29 February 1996New director appointed (3 pages)
18 February 1996Director's particulars changed (3 pages)
18 February 1996Director's particulars changed (3 pages)
15 February 1996Ad 16/01/96--------- £ si [email protected]=209635 £ ic 1125414245/1125623880 (3 pages)
15 February 1996Ad 16/01/96--------- £ si [email protected]=209635 £ ic 1125414245/1125623880 (3 pages)
23 January 1996Ad 13/12/95--------- £ si [email protected]=7793 £ ic 1125406452/1125414245 (2 pages)
23 January 1996Ad 13/12/95--------- £ si [email protected]=7793 £ ic 1125406452/1125414245 (2 pages)
9 January 1996Director's particulars changed (3 pages)
9 January 1996Ad 07/12/95--------- £ si [email protected]=154600 £ ic 1125251852/1125406452 (2 pages)
9 January 1996Ad 07/12/95--------- £ si [email protected]=154600 £ ic 1125251852/1125406452 (2 pages)
9 January 1996Director's particulars changed (3 pages)
14 December 1995Ad 23/10/95--------- £ si [email protected]=20271 £ si [email protected]=207 £ ic 1125231374/1125251852 (6 pages)
14 December 1995Ad 23/10/95--------- £ si [email protected]=20271 £ si [email protected]=207 £ ic 1125231374/1125251852 (6 pages)
13 December 1995Ad 20/11/95--------- £ si [email protected]=7031 £ si 960@112050=107568000 £ si 106@126=13356 £ ic 1017642987/1125231374 (4 pages)
13 December 1995Ad 20/11/95--------- £ si [email protected]=7031 £ si 960@112050=107568000 £ si 106@126=13356 £ ic 1017642987/1125231374 (4 pages)
30 November 1995Ad 23/10/95--------- £ si [email protected]=20353 £ ic 1017622634/1017642987 (2 pages)
30 November 1995Ad 23/10/95--------- £ si [email protected]=20353 £ ic 1017622634/1017642987 (2 pages)
18 October 1995Ad 29/09/95--------- £ si [email protected]=10774 £ ic 1017487534/1017498308 (2 pages)
18 October 1995Ad 29/09/95--------- £ si [email protected]=10774 £ ic 1017487534/1017498308 (2 pages)
18 October 1995Ad 29/09/95--------- £ si [email protected]=54950 £ ic 1017498308/1017553258 (2 pages)
18 October 1995Ad 29/09/95--------- £ si [email protected]=54950 £ ic 1017498308/1017553258 (2 pages)
11 October 1995Ad 27/09/95--------- £ si [email protected]=44450 £ ic 1017443084/1017487534 (2 pages)
11 October 1995Ad 27/09/95--------- £ si [email protected]=44450 £ ic 1017443084/1017487534 (2 pages)
5 October 1995Ad 12/09/95--------- £ si [email protected]=35176 £ ic 1017220158/1017255334 (2 pages)
5 October 1995Ad 15/09/95--------- £ si [email protected]=55500 £ ic 1017338084/1017393584 (2 pages)
5 October 1995Ad 18/09/95--------- £ si [email protected]=49500 £ ic 1017393584/1017443084 (6 pages)
5 October 1995Ad 12/09/95--------- £ si [email protected]=35176 £ ic 1017220158/1017255334 (2 pages)
5 October 1995Ad 12/09/95--------- £ si [email protected]=43900 £ ic 1017255334/1017299234 (2 pages)
5 October 1995Ad 12/09/95--------- £ si [email protected]=43900 £ ic 1017255334/1017299234 (2 pages)
5 October 1995Ad 18/09/95--------- £ si [email protected]=49500 £ ic 1017393584/1017443084 (6 pages)
5 October 1995Ad 15/09/95--------- £ si [email protected]=55500 £ ic 1017338084/1017393584 (2 pages)
5 October 1995Ad 13/09/95--------- £ si [email protected]=38850 £ ic 1017299234/1017338084 (2 pages)
5 October 1995Ad 13/09/95--------- £ si [email protected]=38850 £ ic 1017299234/1017338084 (2 pages)
22 September 1995Ad 11/09/95--------- £ si [email protected]=23840 £ ic 1017196318/1017220158 (2 pages)
22 September 1995Ad 11/09/95--------- £ si [email protected]=23840 £ ic 1017196318/1017220158 (2 pages)
22 September 1995Ad 04/09/95--------- £ si [email protected]=88300 £ ic 1017108018/1017196318 (2 pages)
22 September 1995Ad 30/08/95--------- £ si [email protected]=137150 £ ic 1016970868/1017108018 (4 pages)
22 September 1995Ad 30/08/95--------- £ si [email protected]=137150 £ ic 1016970868/1017108018 (4 pages)
22 September 1995Ad 04/09/95--------- £ si [email protected]=88300 £ ic 1017108018/1017196318 (2 pages)
8 September 1995Ad 21/08/95--------- £ si [email protected]=58450 £ ic 1016912418/1016970868 (2 pages)
8 September 1995Ad 16/08/95--------- £ si [email protected]=7103 £ ic 1016905315/1016912418 (2 pages)
8 September 1995Ad 16/08/95--------- £ si [email protected]=7103 £ ic 1016905315/1016912418 (2 pages)
8 September 1995Ad 21/08/95--------- £ si [email protected]=58450 £ ic 1016912418/1016970868 (2 pages)
30 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
30 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
30 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 August 1995Return made up to 08/08/95; bulk list available separately (44 pages)
29 August 1995Return made up to 08/08/95; bulk list available separately (44 pages)
29 August 1995Full group accounts made up to 1 April 1995 (59 pages)
29 August 1995Full group accounts made up to 1 April 1995 (59 pages)
29 August 1995Full group accounts made up to 1 April 1995 (59 pages)
21 August 1995Ad 21/07/95--------- £ si [email protected]=23050 £ ic 1011126885/1011149935 (2 pages)
21 August 1995Ad 24/07/95--------- £ si [email protected]=57550 £ ic 1011215235/1011272785 (2 pages)
21 August 1995Ad 07/08/95--------- £ si [email protected]=12200 £ ic 1016748585/1016760785 (2 pages)
21 August 1995Ad 24/07/95--------- £ si [email protected]=57550 £ ic 1011215235/1011272785 (2 pages)
21 August 1995Ad 31/07/95--------- £ si [email protected]=4212250 £ ic 1012232085/1016444335 (2 pages)
21 August 1995Ad 31/07/95--------- £ si [email protected]=896400 £ ic 1011335685/1012232085 (2 pages)
21 August 1995Ad 21/07/95--------- £ si [email protected]=65300 £ ic 1011149935/1011215235 (2 pages)
21 August 1995Ad 31/07/95--------- £ si [email protected]=896400 £ ic 1011335685/1012232085 (2 pages)
21 August 1995Ad 07/08/95--------- £ si [email protected]=304250 £ ic 1016444335/1016748585 (2 pages)
21 August 1995Ad 07/08/95--------- £ si [email protected]=304250 £ ic 1016444335/1016748585 (2 pages)
21 August 1995Ad 17/07/95--------- £ si [email protected]=117650 £ ic 1011007581/1011125231 (2 pages)
21 August 1995Ad 19/07/95--------- £ si [email protected]=1654 £ ic 1011125231/1011126885 (2 pages)
21 August 1995Ad 21/07/95--------- £ si [email protected]=23050 £ ic 1011126885/1011149935 (2 pages)
21 August 1995Ad 24/07/95--------- £ si [email protected]=62900 £ ic 1011272785/1011335685 (2 pages)
21 August 1995Ad 21/07/95--------- £ si [email protected]=65300 £ ic 1011149935/1011215235 (2 pages)
21 August 1995Ad 07/08/95--------- £ si [email protected]=12200 £ ic 1016748585/1016760785 (2 pages)
21 August 1995Ad 19/07/95--------- £ si [email protected]=1654 £ ic 1011125231/1011126885 (2 pages)
21 August 1995Ad 17/07/95--------- £ si [email protected]=117650 £ ic 1011007581/1011125231 (2 pages)
21 August 1995Ad 31/07/95--------- £ si [email protected]=4212250 £ ic 1012232085/1016444335 (2 pages)
21 August 1995Ad 24/07/95--------- £ si [email protected]=62900 £ ic 1011272785/1011335685 (2 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Director resigned (2 pages)
11 August 1995Ad 17/07/95--------- £ si [email protected]=34720 £ ic 1010972861/1011007581 (4 pages)
11 August 1995Ad 17/07/95--------- £ si [email protected]=34720 £ ic 1010972861/1011007581 (4 pages)
9 August 1995Ad 19/07/95--------- £ si [email protected]=1654 £ ic 1010971207/1010972861 (2 pages)
9 August 1995Ad 19/07/95--------- £ si [email protected]=1654 £ ic 1010971207/1010972861 (2 pages)
24 July 1995Ad 13/07/95--------- £ si [email protected]=12900 £ ic 1010958307/1010971207 (2 pages)
24 July 1995Ad 12/07/95--------- £ si [email protected]=18650 £ ic 1010939657/1010958307 (2 pages)
24 July 1995Ad 13/07/95--------- £ si [email protected]=12900 £ ic 1010958307/1010971207 (2 pages)
24 July 1995Ad 12/07/95--------- £ si [email protected]=18650 £ ic 1010939657/1010958307 (2 pages)
14 July 1995Ad 27/06/95--------- £ si [email protected]=11429 £ ic 1010916799/1010928228 (2 pages)
14 July 1995Ad 27/06/95--------- £ si [email protected]=11429 £ ic 1010928228/1010939657 (2 pages)
14 July 1995Ad 27/06/95--------- £ si [email protected]=11429 £ ic 1010928228/1010939657 (2 pages)
14 July 1995Ad 27/06/95--------- £ si [email protected]=11429 £ ic 1010916799/1010928228 (2 pages)
7 July 1995Ad 22/06/95--------- £ si [email protected]=15700 £ ic 1010886099/1010901799 (2 pages)
7 July 1995Ad 26/06/95--------- £ si [email protected]=15000 £ ic 1010901799/1010916799 (4 pages)
7 July 1995Ad 26/06/95--------- £ si [email protected]=15000 £ ic 1010901799/1010916799 (4 pages)
7 July 1995Ad 22/06/95--------- £ si [email protected]=15700 £ ic 1010886099/1010901799 (2 pages)
7 July 1995Ad 19/06/95--------- £ si [email protected]=143346 £ ic 1010742753/1010886099 (2 pages)
7 July 1995Ad 19/06/95--------- £ si [email protected]=143346 £ ic 1010742753/1010886099 (2 pages)
5 July 1995Ad 05/06/95--------- £ si [email protected]=90450 £ ic 1010652303/1010742753 (2 pages)
5 July 1995Ad 05/06/95--------- £ si [email protected]=56600 £ ic 1010595703/1010652303 (2 pages)
5 July 1995Ad 05/06/95--------- £ si [email protected]=90450 £ ic 1010652303/1010742753 (2 pages)
5 July 1995Ad 05/06/95--------- £ si [email protected]=56600 £ ic 1010595703/1010652303 (2 pages)
21 June 1995Ad 05/06/95--------- £ si [email protected]=90450 £ ic 1010496497/1010586947 (2 pages)
21 June 1995Ad 07/06/95--------- £ si [email protected]=8756 £ ic 1010586947/1010595703 (2 pages)
21 June 1995Ad 05/06/95--------- £ si [email protected]=90450 £ ic 1010496497/1010586947 (2 pages)
21 June 1995Ad 07/06/95--------- £ si [email protected]=8756 £ ic 1010586947/1010595703 (2 pages)
6 June 1995Ad 24/04/95--------- £ si [email protected]=45240 £ ic 1010320429/1010365669 (4 pages)
6 June 1995Ad 19/05/95--------- £ si [email protected]=1644 £ ic 1010494853/1010496497 (2 pages)
6 June 1995Ad 22/05/95--------- £ si [email protected]=129184 £ ic 1010365669/1010494853 (4 pages)
6 June 1995Ad 22/05/95--------- £ si [email protected]=129184 £ ic 1010365669/1010494853 (4 pages)
6 June 1995Ad 19/05/95--------- £ si [email protected]=1644 £ ic 1010494853/1010496497 (2 pages)
6 June 1995Ad 24/04/95--------- £ si [email protected]=45240 £ ic 1010320429/1010365669 (4 pages)
25 May 1995Ad 03/05/95--------- £ si [email protected]=1864 £ ic 1010256065/1010257929 (2 pages)
25 May 1995Ad 02/05/95--------- £ si [email protected]=62500 £ ic 1010257929/1010320429 (2 pages)
25 May 1995Ad 03/05/95--------- £ si [email protected]=1864 £ ic 1010256065/1010257929 (2 pages)
25 May 1995Ad 02/05/95--------- £ si [email protected]=62500 £ ic 1010257929/1010320429 (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
11 May 1995Ad 18/04/95--------- £ si [email protected]=94138 £ ic 1010161927/1010256065 (2 pages)
11 May 1995Ad 10/04/95--------- £ si [email protected]=114784 £ ic 1010047143/1010161927 (4 pages)
11 May 1995Ad 06/04/95--------- £ si [email protected]=3132 £ ic 1010044011/1010047143 (4 pages)
11 May 1995Ad 10/04/95--------- £ si [email protected]=114784 £ ic 1010047143/1010161927 (4 pages)
11 May 1995Ad 18/04/95--------- £ si [email protected]=94138 £ ic 1010161927/1010256065 (2 pages)
11 May 1995Ad 06/04/95--------- £ si [email protected]=3132 £ ic 1010044011/1010047143 (4 pages)
5 May 1995Ad 24/04/95--------- £ si [email protected]=4175 £ ic 1010039836/1010044011 (4 pages)
5 May 1995Ad 24/04/95--------- £ si [email protected]=4175 £ ic 1010039836/1010044011 (4 pages)
26 April 1995Ad 27/03/95--------- £ si [email protected]=1133 £ ic 1010038703/1010039836 (4 pages)
26 April 1995Ad 27/03/95--------- £ si [email protected]=1133 £ ic 1010038703/1010039836 (4 pages)
26 April 1995Ad 03/04/95--------- £ si [email protected]=900299 £ ic 1009138404/1010038703 (2 pages)
26 April 1995Ad 03/04/95--------- £ si [email protected]=900299 £ ic 1009138404/1010038703 (2 pages)
19 April 1995Ad 30/03/95--------- £ si [email protected]=63200 £ ic 1009075204/1009138404 (2 pages)
19 April 1995Ad 30/03/95--------- £ si [email protected]=63200 £ ic 1009075204/1009138404 (2 pages)
4 April 1995Ad 15/03/95--------- £ si [email protected]=8413 £ ic 1009066791/1009075204 (2 pages)
4 April 1995Ad 15/03/95--------- £ si [email protected]=8413 £ ic 1009066791/1009075204 (2 pages)
28 March 1995Ad 07/03/95--------- £ si [email protected]=6635 £ ic 1009060156/1009066791 (2 pages)
28 March 1995Ad 07/03/95--------- £ si [email protected]=6635 £ ic 1009060156/1009066791 (2 pages)
23 March 1995Director's particulars changed (3 pages)
23 March 1995Director's particulars changed (3 pages)
13 March 1995Ad 17/02/95--------- £ si [email protected]=2166 £ ic 1009044990/1009047156 (2 pages)
13 March 1995Ad 07/02/95--------- £ si [email protected]=8190 £ ic 1009036800/1009044990 (6 pages)
13 March 1995Ad 22/02/95--------- £ si [email protected]=13000 £ ic 1009047156/1009060156 (2 pages)
13 March 1995Ad 17/02/95--------- £ si [email protected]=2166 £ ic 1009044990/1009047156 (2 pages)
13 March 1995Ad 22/02/95--------- £ si [email protected]=13000 £ ic 1009047156/1009060156 (2 pages)
13 March 1995Ad 07/02/95--------- £ si [email protected]=8190 £ ic 1009036800/1009044990 (6 pages)
30 January 1995Ad 16/01/95--------- £ si [email protected]=6851 £ ic 1009029949/1009036800 (4 pages)
30 January 1995Ad 16/01/95--------- £ si [email protected]=6851 £ ic 1009029949/1009036800 (4 pages)
12 January 1995Ad 16/12/94--------- £ si [email protected]=162 £ ic 1009029787/1009029949 (6 pages)
12 January 1995Ad 16/12/94--------- £ si [email protected]=162 £ ic 1009029787/1009029949 (6 pages)
22 December 1994Ad 06/12/94--------- £ si [email protected]=7133 £ ic 1009014490/1009021623 (4 pages)
22 December 1994Ad 06/12/94--------- £ si [email protected]=7133 £ ic 1009014490/1009021623 (4 pages)
18 November 1994Director resigned (2 pages)
18 November 1994Director resigned (2 pages)
17 November 1994Ad 04/11/94--------- £ si [email protected]=320 £ ic 1009002268/1009002588 (4 pages)
17 November 1994Ad 04/11/94--------- £ si [email protected]=320 £ ic 1009002268/1009002588 (4 pages)
5 November 1994Ad 19/10/94--------- £ si [email protected]=4188 £ ic 1008995201/1008999389 (4 pages)
5 November 1994Ad 19/10/94--------- £ si [email protected]=4188 £ ic 1008995201/1008999389 (4 pages)
27 October 1994Director's particulars changed (3 pages)
27 October 1994Director's particulars changed (3 pages)
20 October 1994Ad 30/09/94--------- £ si [email protected]=1320 £ ic 1008989771/1008991091 (6 pages)
20 October 1994Ad 30/09/94--------- £ si [email protected]=1320 £ ic 1008989771/1008991091 (6 pages)
12 October 1994Ad 26/09/94--------- £ si [email protected]=236038 £ ic 1008646042/1008882080 (2 pages)
12 October 1994Ad 26/09/94--------- £ si [email protected]=236038 £ ic 1008646042/1008882080 (2 pages)
11 October 1994Ad 16/09/94--------- £ si [email protected]=909 £ ic 1008645133/1008646042 (22 pages)
11 October 1994Ad 16/09/94--------- £ si [email protected]=909 £ ic 1008645133/1008646042 (22 pages)
28 September 1994Director's particulars changed (3 pages)
28 September 1994Director's particulars changed (3 pages)
23 September 1994Ad 12/09/94--------- £ si [email protected]=125568 £ ic 1008216310/1008341878 (10 pages)
23 September 1994Ad 12/09/94--------- £ si [email protected]=125568 £ ic 1008216310/1008341878 (10 pages)
16 September 1994Ad 26/08/94--------- £ si [email protected]=2164 £ ic 1008205832/1008207996 (2 pages)
16 September 1994Ad 26/08/94--------- £ si [email protected]=2164 £ ic 1008205832/1008207996 (2 pages)
13 September 1994Full group accounts made up to 2 April 1994 (57 pages)
13 September 1994Full group accounts made up to 2 April 1994 (57 pages)
13 September 1994Full group accounts made up to 2 April 1994 (57 pages)
12 September 1994Ad 30/08/94--------- £ si [email protected]=146760 £ ic 1008059072/1008205832 (3 pages)
12 September 1994Ad 30/08/94--------- £ si [email protected]=146760 £ ic 1008059072/1008205832 (3 pages)
8 September 1994Ad 15/08/94--------- £ si [email protected]=1051 £ ic 1007885844/1007886895 (10 pages)
8 September 1994Ad 15/08/94--------- £ si [email protected]=1051 £ ic 1007885844/1007886895 (10 pages)
26 August 1994Return made up to 08/08/94; bulk list available separately (24 pages)
26 August 1994Return made up to 08/08/94; bulk list available separately (24 pages)
11 August 1994Ad 27/07/94--------- £ si [email protected]=2425 £ ic 1008029191/1008031616 (3 pages)
11 August 1994Ad 27/07/94--------- £ si [email protected]=2425 £ ic 1008029191/1008031616 (3 pages)
9 August 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 August 1994Ad 13/07/94--------- £ si [email protected]=144 £ ic 1007841047/1007841191 (4 pages)
7 August 1994Ad 13/07/94--------- £ si [email protected]=144 £ ic 1007841047/1007841191 (4 pages)
27 July 1994Ad 18/07/94--------- £ si [email protected]=129044 £ ic 1007711640/1007840684 (3 pages)
27 July 1994Ad 18/07/94--------- £ si [email protected]=129044 £ ic 1007711640/1007840684 (3 pages)
13 July 1994Ad 04/07/94--------- £ si [email protected]=1729 £ ic 1007665211/1007666940 (2 pages)
13 July 1994Ad 04/07/94--------- £ si [email protected]=1729 £ ic 1007665211/1007666940 (2 pages)
8 July 1994Director's particulars changed (3 pages)
8 July 1994Director's particulars changed (3 pages)
1 July 1994Ad 20/06/94--------- £ si [email protected]=245104 £ ic 1007285186/1007530290 (3 pages)
1 July 1994Ad 20/06/94--------- £ si [email protected]=245104 £ ic 1007285186/1007530290 (3 pages)
17 June 1994Ad 08/06/94--------- £ si [email protected]=2701 £ ic 1007149428/1007152129 (6 pages)
17 June 1994Ad 08/06/94--------- £ si [email protected]=2701 £ ic 1007149428/1007152129 (6 pages)
9 June 1994Ad 10/05/94--------- £ si [email protected]=1506 £ ic 1007147922/1007149428 (2 pages)
9 June 1994Ad 10/05/94--------- £ si [email protected]=1506 £ ic 1007147922/1007149428 (2 pages)
20 May 1994Ad 09/05/94--------- £ si [email protected]=663128 £ ic 1006177026/1006840154 (2 pages)
20 May 1994Director's particulars changed (3 pages)
20 May 1994Ad 09/05/94--------- £ si [email protected]=663128 £ ic 1006177026/1006840154 (2 pages)
20 May 1994Director's particulars changed (3 pages)
9 May 1994Ad 25/04/94--------- £ si [email protected]=778287 £ ic 1005398739/1006177026 (4 pages)
9 May 1994Ad 25/04/94--------- £ si [email protected]=778287 £ ic 1005398739/1006177026 (4 pages)
4 May 1994Ad 11/04/94--------- £ si [email protected]=1066549 £ ic 1003382837/1004449386 (3 pages)
4 May 1994Ad 11/04/94--------- £ si [email protected]=1066549 £ ic 1003382837/1004449386 (3 pages)
21 April 1994Ad 31/03/94--------- £ si [email protected]=91876 £ ic 1003290961/1003382837 (2 pages)
21 April 1994Ad 31/03/94--------- £ si [email protected]=91876 £ ic 1003290961/1003382837 (2 pages)
19 April 1994Ad 05/04/94--------- £ si [email protected]=2863845 £ ic 1000427116/1003290961 (3 pages)
19 April 1994Ad 05/04/94--------- £ si [email protected]=2863845 £ ic 1000427116/1003290961 (3 pages)
13 April 1994Ad 22/03/94--------- £ si [email protected]=6518 £ ic 1000420598/1000427116 (2 pages)
13 April 1994Ad 22/03/94--------- £ si [email protected]=6518 £ ic 1000420598/1000427116 (2 pages)
6 April 1994Director's particulars changed (3 pages)
6 April 1994Director's particulars changed (3 pages)
29 March 1994Ad 17/02/94--------- £ si [email protected]=15000 £ ic 1000405598/1000420598 (2 pages)
29 March 1994Ad 17/02/94--------- £ si [email protected]=15000 £ ic 1000405598/1000420598 (2 pages)
23 March 1994Ad 24/02/94--------- £ si [email protected]=220 £ ic 1000405378/1000405598 (2 pages)
23 March 1994Ad 24/02/94--------- £ si [email protected]=220 £ ic 1000405378/1000405598 (2 pages)
3 March 1994Director's particulars changed (3 pages)
3 March 1994£ ic 1000404949/1000404948 18/01/94 £ sr 1@1=1 (1 page)
3 March 1994Director's particulars changed (3 pages)
3 March 1994£ ic 1000404949/1000404948 18/01/94 £ sr 1@1=1 (1 page)
25 February 1994New director appointed (3 pages)
25 February 1994New director appointed (3 pages)
22 February 1994Ad 26/01/94--------- £ si [email protected]=1138 £ ic 1000403811/1000404949 (2 pages)
22 February 1994Ad 26/01/94--------- £ si [email protected]=1138 £ ic 1000403811/1000404949 (2 pages)
26 January 1994Ad 12/01/94--------- £ si [email protected]=720 £ ic 1000403091/1000403811 (2 pages)
26 January 1994Ad 12/01/94--------- £ si [email protected]=720 £ ic 1000403091/1000403811 (2 pages)
26 January 1994New director appointed (2 pages)
26 January 1994New director appointed (2 pages)
4 January 1994Ad 02/12/93--------- £ si [email protected]=1718 £ ic 1000399544/1000401262 (2 pages)
4 January 1994Ad 02/12/93--------- £ si [email protected]=1718 £ ic 1000399544/1000401262 (2 pages)
3 September 1993Full group accounts made up to 3 April 1993 (62 pages)
3 September 1993Full group accounts made up to 3 April 1993 (62 pages)
16 September 1992Full group accounts made up to 28 March 1992 (52 pages)
16 September 1992Full group accounts made up to 28 March 1992 (52 pages)
5 September 1991Full group accounts made up to 30 March 1991 (89 pages)
5 September 1991Full group accounts made up to 30 March 1991 (89 pages)
30 July 1991Particulars of mortgage/charge (23 pages)
30 July 1991Particulars of mortgage/charge (23 pages)
23 July 1991Listing of particulars (29 pages)
23 July 1991Listing of particulars (29 pages)
5 October 1990Full group accounts made up to 31 March 1990 (62 pages)
5 October 1990Full group accounts made up to 31 March 1990 (62 pages)
7 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(70 pages)
7 August 1990Memorandum and Articles of Association (80 pages)
7 August 1990Memorandum and Articles of Association (80 pages)
7 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(70 pages)
18 September 1989Secretary resigned;new secretary appointed (2 pages)
18 September 1989Secretary resigned;new secretary appointed (2 pages)
7 September 1989Full group accounts made up to 1 April 1989 (51 pages)
7 September 1989Full group accounts made up to 1 April 1989 (51 pages)
7 September 1989Full group accounts made up to 1 April 1989 (51 pages)
25 January 1989Wd 03/01/89 ad 17/11/88--------- £ si [email protected]=999950000 £ ic 50000/1000000000 (2 pages)
25 January 1989Wd 03/01/89 ad 17/11/88--------- £ si [email protected]=999950000 £ ic 50000/1000000000 (2 pages)
25 January 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 December 1988Listing of particulars (104 pages)
22 December 1988Listing of particulars (104 pages)
19 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 August 1988Application to commence business (1 page)
31 August 1988Application to commence business (1 page)
31 August 1988Certificate of authorisation to commence business and borrow (1 page)
31 August 1988Certificate of authorisation to commence business and borrow (1 page)
26 July 1988Incorporation (21 pages)
26 July 1988Incorporation (21 pages)
26 July 1988Certificate of incorporation (1 page)
26 July 1988Certificate of incorporation (1 page)