Company NameBeowulf Mining Plc
Company StatusActive
Company Number02330496
CategoryPublic Limited Company
Incorporation Date21 December 1988(35 years, 4 months ago)
Previous NameBeowulf Gold Plc

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMr Kurt Richard Budge
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(25 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleIndependent Adviser
Country of ResidenceUnited Kingdom
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Christopher Davies
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(27 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Sven Otto Littorin
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed10 November 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Secretary NameOne Advisory Limited (Corporation)
StatusCurrent
Appointed09 December 2020(31 years, 12 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameCharles Franklin Agar
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 August 1993)
RoleCompany Director
Correspondence Address3048 Liddell Court
S W Calgary
Alberta T3e 6j9
Foreign
Director NameJohn Edmund Kincaid Floyd
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 August 1993)
RoleCompany Director
Correspondence AddressTurkdean Manor
Northleach
Cheltenham
Gloucestershire
GL54 3NU
Wales
Director NameJohn Frank Frey
Date of BirthDecember 1931 (Born 92 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 August 1993)
RoleCompany Director
Correspondence Address3019 Roxbord Glen Road
Calgary
Alberta
T2s 1t9
Director NameAndrew James Quinn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 August 1993)
RoleStockbroker
Correspondence Address153 Mildmay Road
Chelmsford
Essex
CM2 0DU
Director NameJohn Herbert Walbeoffe-Wilson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 1994)
RoleExecutive
Correspondence AddressColston House
Buckfastleigh
Devon
TQ11 0LW
Secretary NameMr Charles Michael Crosthwaite
NationalityBritish
StatusResigned
Appointed10 October 1992(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 August 1993)
RoleCompany Director
Correspondence Address39 Albert Bridge Road
London
SW11 4PX
Director NameCiaran James Forristal
Date of BirthMarch 1934 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed13 August 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 November 1997)
RoleConsulting Mining Engineer
Correspondence AddressTreneglos
Perranuthnoe
Penzance
Cornwall
TR20 9NR
Director NameChristopher Raymond John Hall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 November 1997)
RoleCompany Director
Correspondence AddressPauls Farm Cottage
Leigh
Kent
TN11 8RX
Director NameJohn Edmund Kincaid Floyd
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 November 1997)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Farmington
Cheltenham
Gloucestershire
GL54 3ND
Wales
Director NameMr Roger Goodwin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Willifield Way
Hampstead Garden Suburb
London
NW11 7XU
Director NameCraig Lees Baxter Niven
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2000)
RoleChartered Accountant
Country of ResidenceGB
Correspondence AddressMay Cottage
Depden Green
Bury St Edmunds
Suffolk
IP29 4BY
Secretary NameMr Roger Goodwin
NationalityBritish
StatusResigned
Appointed13 November 1997(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Willifield Way
Hampstead Garden Suburb
London
NW11 7XU
Director NameDr Robert Douglas Young
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(11 years, 2 months after company formation)
Appointment Duration9 years (resigned 05 March 2009)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Hill
Little Thetford
Ely
Cambridgeshire
CB6 3HD
Director NameMarie-Helene Porter
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed04 July 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2002)
RoleAdministrator
Correspondence AddressLa Vega Arriba 4
Pardave
Leon
24820
Director NameDixon Henry Porter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2002)
RoleNatural Resource Consultant
Correspondence AddressLa Vega Arriba 4
Pardave
Leon
24820
Director NameDr Jan Ola Larsson
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed12 February 2003(14 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 12 June 2015)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Broad Street
Ely
Cambs
CB7 4AH
Director NameMr Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(14 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 September 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury House Wretton Road
Stoke Ferry
Norfolk
PE33 9SQ
Secretary NameMr Edward Taylor
NationalityBritish
StatusResigned
Appointed03 March 2003(14 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 May 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury House Stoke Ferry
Norfolk
PE33 9SQ
Director NameMr Anthony Charles Raby Scutt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(15 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 September 2014)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressGreenshutters
Sheets Heath
Brookwood
Surrey
GU24 0EP
Director NameClive Sinclair Poulton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(19 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2014)
RoleCompany Director
Correspondence Address25 Dunbar Street
Cork
Ireland
Director NameFred Hjalmar Boman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed19 May 2011(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address12b Furudalsvagen Se 137 34
Vasterhaninge
Se137 34
Sweden
Director NameMr Bevan John Metcalf
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 September 2014(25 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Secretary NameMr Liam O'Donoghue
StatusResigned
Appointed07 May 2015(26 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 December 2020)
RoleCompany Director
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr GÖRan FÄRm
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed30 October 2017(28 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 November 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 November 1997)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Contact

Websitewww.beowulfmining.net/

Location

Registered Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£76,308
Cash£186,889
Current Liabilities£290,098

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 3 weeks ago)
Next Return Due1 March 2025 (9 months, 3 weeks from now)

Filing History

22 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
18 February 2021Director's details changed for Mr Sven Littorin on 7 February 2021 (2 pages)
29 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 8,281,752.24
(3 pages)
24 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 8,281,752.24
(3 pages)
23 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 7,837,484.27
(3 pages)
10 December 2020Termination of appointment of Liam O'donoghue as a secretary on 9 December 2020 (1 page)
9 December 2020Appointment of One Advisory Limited as a secretary on 9 December 2020 (2 pages)
26 November 2020Appointment of Mr Sven Littorin as a director on 10 November 2020 (2 pages)
10 November 2020Termination of appointment of Göran Färm as a director on 10 November 2020 (1 page)
21 October 2020Group of companies' accounts made up to 31 December 2019 (88 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
15 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 6,022,446.72
(3 pages)
11 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 5,978,968.46
(3 pages)
1 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 5,977,301.79
(3 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Received accounts / approve report / re-appoint auditor / re-elect director 28/06/2019
(2 pages)
13 June 2019Group of companies' accounts made up to 31 December 2018 (71 pages)
25 April 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 5,886,392.7
(3 pages)
12 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 5,799,436.18
(3 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
16 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2018Group of companies' accounts made up to 31 December 2017 (72 pages)
6 June 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 5,663,072.54
(8 pages)
12 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 5,363,072.54
(8 pages)
28 February 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 5,363,072.54
(3 pages)
30 October 2017Termination of appointment of Bevan John Metcalf as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Bevan John Metcalf as a director on 30 October 2017 (1 page)
30 October 2017Appointment of Mr Göran Färm as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Mr Göran Färm as a director on 30 October 2017 (2 pages)
23 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 5,342,072.54
(8 pages)
23 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 5,342,072.54
(8 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (67 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (67 pages)
2 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 5,257,072.54
(8 pages)
2 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 5,257,072.54
(8 pages)
14 March 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 5,026,303.31
(8 pages)
14 March 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 5,026,303.31
(8 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
5 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appoint bdo LLP as auditors, re-appoint kurt budge as director, re-elect christopher davies a director, company business 29/06/2016
(1 page)
5 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appoint bdo LLP as auditors, re-appoint kurt budge as director, re-elect christopher davies a director, company business 29/06/2016
(1 page)
13 June 2016Group of companies' accounts made up to 31 December 2015 (64 pages)
13 June 2016Group of companies' accounts made up to 31 December 2015 (64 pages)
18 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 4,792,969.98
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 4,792,969.98
(4 pages)
7 April 2016Appointment of Mr Christopher Davies as a director on 4 April 2016 (2 pages)
7 April 2016Appointment of Mr Christopher Davies as a director on 4 April 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 4,331,431.53
(4 pages)
2 March 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 4,331,431.53
(4 pages)
18 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 4,324,138.24
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 4,324,138.24
(4 pages)
29 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4,303,138.24
(4 pages)
29 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4,303,138.24
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 4,296,965.40
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 4,296,965.40
(4 pages)
16 October 2015Annual return made up to 10 October 2015 no member list
Statement of capital on 2015-10-16
  • GBP 4,290,792.56
(5 pages)
16 October 2015Annual return made up to 10 October 2015 no member list
Statement of capital on 2015-10-16
  • GBP 4,290,792.56
(5 pages)
21 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 4,290,792.56
(4 pages)
21 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 4,290,792.56
(4 pages)
21 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 29/06/2015
(1 page)
7 July 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 3,764,619.72
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 3,764,619.72
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 3,764,619.72
(3 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
17 June 2015Termination of appointment of Jan Ola Larsson as a director on 12 June 2015 (1 page)
17 June 2015Termination of appointment of Jan Ola Larsson as a director on 12 June 2015 (1 page)
21 May 2015Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of Edward Taylor as a secretary on 7 May 2015 (2 pages)
21 May 2015Termination of appointment of Edward Taylor as a secretary on 7 May 2015 (2 pages)
21 May 2015Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 21 May 2015 (2 pages)
21 May 2015Appointment of Liam O'donoghue as a secretary (3 pages)
21 May 2015Appointment of Liam O'donoghue as a secretary (3 pages)
21 May 2015Termination of appointment of Edward Taylor as a secretary on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Doctor Jan Ola Larsson on 13 May 2015 (2 pages)
13 May 2015Termination of appointment of Edward Taylor as a secretary on 7 May 2015 (1 page)
13 May 2015Director's details changed for Bevan John Metcalf on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Bevan John Metcalf on 13 May 2015 (2 pages)
13 May 2015Appointment of Mr Liam O'donoghue as a secretary on 7 May 2015 (2 pages)
13 May 2015Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 13 May 2015 (1 page)
13 May 2015Director's details changed for Doctor Jan Ola Larsson on 13 May 2015 (2 pages)
13 May 2015Appointment of Mr Liam O'donoghue as a secretary on 7 May 2015 (2 pages)
13 May 2015Termination of appointment of Edward Taylor as a secretary on 7 May 2015 (1 page)
13 May 2015Director's details changed for Kurt Richard Budge on 13 May 2015 (2 pages)
13 May 2015Appointment of Mr Liam O'donoghue as a secretary on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Kurt Richard Budge on 13 May 2015 (2 pages)
13 May 2015Termination of appointment of Edward Taylor as a secretary on 7 May 2015 (1 page)
13 May 2015Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 13 May 2015 (1 page)
7 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 3,744,265.15
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 3,744,265.15
(4 pages)
13 March 2015Director's details changed for Doctor Jan Ola Larsson on 1 January 2015 (3 pages)
13 March 2015Director's details changed for Doctor Jan Ola Larsson on 1 January 2015 (3 pages)
13 March 2015Director's details changed for Doctor Jan Ola Larsson on 1 January 2015 (3 pages)
21 January 2015Section 519 (1 page)
21 January 2015Section 519 (1 page)
8 January 2015Termination of appointment of Clive Sinclair Poulton as a director on 30 November 2014 (2 pages)
8 January 2015Termination of appointment of Clive Sinclair Poulton as a director on 30 November 2014 (2 pages)
18 November 2014Annual return made up to 10 October 2014 with bulk list of shareholders
Statement of capital on 2014-11-18
  • GBP 3,452,598.49
(18 pages)
18 November 2014Annual return made up to 10 October 2014 with bulk list of shareholders
Statement of capital on 2014-11-18
  • GBP 3,452,598.49
(18 pages)
12 November 2014Termination of appointment of Fred Hjalmar Boman as a director on 13 October 2014 (2 pages)
12 November 2014Termination of appointment of Fred Hjalmar Boman as a director on 13 October 2014 (2 pages)
28 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 3,452,598.49
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 3,452,598.49
(4 pages)
14 October 2014Appointment of Kurt Richard Budge as a director on 22 September 2014 (3 pages)
14 October 2014Appointment of Bevan John Metcalf as a director on 22 September 2014 (3 pages)
14 October 2014Appointment of Kurt Richard Budge as a director on 22 September 2014 (3 pages)
14 October 2014Appointment of Bevan John Metcalf as a director on 22 September 2014 (3 pages)
13 October 2014Termination of appointment of Anthony Charles Raby Scutt as a director on 22 September 2014 (2 pages)
13 October 2014Termination of appointment of Anthony Charles Raby Scutt as a director on 22 September 2014 (2 pages)
13 October 2014Termination of appointment of Edward Taylor as a director on 22 September 2014 (2 pages)
13 October 2014Termination of appointment of Edward Taylor as a director on 22 September 2014 (2 pages)
16 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 3,252,513.65
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 3,252,513.65
(4 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (63 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (63 pages)
5 November 2013Annual return made up to 10 October 2013 with bulk list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,828,273.65
(18 pages)
5 November 2013Annual return made up to 10 October 2013 with bulk list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,828,273.65
(18 pages)
16 September 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 2,828,273.65
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 2,828,273.65
(6 pages)
1 July 2013Group of companies' accounts made up to 31 December 2012 (61 pages)
1 July 2013Group of companies' accounts made up to 31 December 2012 (61 pages)
13 December 2012Annual return made up to 10 October 2012 with bulk list of shareholders (17 pages)
13 December 2012Annual return made up to 10 October 2012 with bulk list of shareholders (17 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (60 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (60 pages)
19 January 2012Annual return made up to 10 October 2011 with bulk list of shareholders (18 pages)
19 January 2012Annual return made up to 10 October 2011 with bulk list of shareholders (18 pages)
16 January 2012Register(s) moved to registered inspection location (2 pages)
16 January 2012Register(s) moved to registered inspection location (2 pages)
16 January 2012Register inspection address has been changed (2 pages)
16 January 2012Register inspection address has been changed (2 pages)
4 January 2012Secretary's details changed for Mr Edward Taylor on 1 October 2010 (2 pages)
4 January 2012Secretary's details changed for Mr Edward Taylor on 1 October 2010 (2 pages)
4 January 2012Secretary's details changed for Mr Edward Taylor on 1 October 2010 (2 pages)
1 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 3,762,158.40
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 3,762,158.40
(4 pages)
7 November 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 1,657,884.75
(6 pages)
7 November 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 1,657,884.75
(6 pages)
24 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 1,655,884.75
(6 pages)
24 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 1,655,884.75
(6 pages)
27 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 1,624,884.75
(6 pages)
27 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 1,624,884.75
(6 pages)
27 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 1,624,884.75
(6 pages)
23 August 2011Appointment of Fred Hjalmar Boman as a director (3 pages)
23 August 2011Appointment of Fred Hjalmar Boman as a director (3 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
18 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 1,622,189.10
(6 pages)
18 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 1,622,189.10
(6 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2010Director's details changed for Mr Edward Taylor on 1 October 2010 (3 pages)
16 December 2010Director's details changed for Mr Edward Taylor on 1 October 2010 (3 pages)
16 December 2010Director's details changed for Mr Edward Taylor on 1 October 2010 (3 pages)
7 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (17 pages)
7 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (17 pages)
6 December 2010Director's details changed for Clive Sinclair Poulton on 1 October 2010 (3 pages)
6 December 2010Director's details changed for Clive Sinclair Poulton on 1 October 2010 (3 pages)
6 December 2010Director's details changed for Clive Sinclair Poulton on 1 October 2010 (3 pages)
11 June 2010Full accounts made up to 31 December 2009 (37 pages)
11 June 2010Full accounts made up to 31 December 2009 (37 pages)
12 November 2009Annual return made up to 10 October 2009 with bulk list of shareholders (17 pages)
12 November 2009Annual return made up to 10 October 2009 with bulk list of shareholders (17 pages)
23 June 2009Full accounts made up to 31 December 2008 (32 pages)
23 June 2009Full accounts made up to 31 December 2008 (32 pages)
21 March 2009Appointment terminated director robert young (1 page)
21 March 2009Appointment terminated director robert young (1 page)
2 March 2009Director and secretary's change of particulars / edward taylor / 01/05/2008 (1 page)
2 March 2009Director and secretary's change of particulars / edward taylor / 01/05/2008 (1 page)
10 February 2009Director appointed clive sinclair-poulton logged form (2 pages)
10 February 2009Director appointed clive sinclair-poulton logged form (2 pages)
7 February 2009Registered office changed on 07/02/2009 from, richmond house broad street, ely, cambridgeshire, CB7 4AH (1 page)
7 February 2009Registered office changed on 07/02/2009 from, richmond house broad street, ely, cambridgeshire, CB7 4AH (1 page)
6 February 2009Registered office changed on 06/02/2009 from, 1 green hill, little thetford, ely cambridgeshire, CB6 3HD (1 page)
6 February 2009Registered office changed on 06/02/2009 from, 1 green hill, little thetford, ely cambridgeshire, CB6 3HD (1 page)
1 November 2008Return made up to 10/10/08; bulk list available separately (7 pages)
1 November 2008Return made up to 10/10/08; bulk list available separately (7 pages)
19 August 2008Ad 31/03/08\gbp si [email protected]=63500\gbp ic 745482/808982\ (2 pages)
19 August 2008Ad 31/03/08\gbp si [email protected]=63500\gbp ic 745482/808982\ (2 pages)
7 July 2008Full accounts made up to 31 December 2007 (28 pages)
7 July 2008Full accounts made up to 31 December 2007 (28 pages)
30 June 2008Director appointed clive sinclair poulton (2 pages)
30 June 2008Director appointed clive sinclair poulton (2 pages)
24 October 2007Return made up to 10/10/07; bulk list available separately (9 pages)
24 October 2007Return made up to 10/10/07; bulk list available separately (9 pages)
9 September 2007Ad 16/08/07--------- £ si [email protected]=80000 £ ic 665482/745482 (2 pages)
9 September 2007Ad 16/08/07--------- £ si [email protected]=80000 £ ic 665482/745482 (2 pages)
30 July 2007Ad 18/07/07--------- £ si [email protected]=1500 £ ic 663982/665482 (2 pages)
30 July 2007Ad 18/07/07--------- £ si [email protected]=1500 £ ic 663982/665482 (2 pages)
24 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2007Full accounts made up to 31 December 2006 (21 pages)
23 July 2007Full accounts made up to 31 December 2006 (21 pages)
10 November 2006Return made up to 10/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(36 pages)
10 November 2006Return made up to 10/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(36 pages)
21 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2006Full accounts made up to 31 December 2005 (19 pages)
12 May 2006Full accounts made up to 31 December 2005 (19 pages)
24 April 2006Ad 10/04/06--------- £ si [email protected]=1500 £ ic 666102/667602 (2 pages)
24 April 2006Ad 10/04/06--------- £ si [email protected]=1500 £ ic 666102/667602 (2 pages)
12 April 2006Ad 04/04/06--------- £ si [email protected]=1500 £ ic 664602/666102 (2 pages)
12 April 2006Ad 04/04/06--------- £ si [email protected]=1500 £ ic 664602/666102 (2 pages)
10 April 2006Ad 30/03/06--------- £ si [email protected]=100000 £ ic 564602/664602 (2 pages)
10 April 2006Ad 30/03/06--------- £ si [email protected]=100000 £ ic 564602/664602 (2 pages)
16 November 2005Return made up to 10/10/05; full list of members (51 pages)
16 November 2005Return made up to 10/10/05; full list of members (51 pages)
24 August 2005Ad 26/07/05--------- £ si [email protected]=250 £ ic 564352/564602 (2 pages)
24 August 2005Ad 26/07/05--------- £ si [email protected]=250 £ ic 564352/564602 (2 pages)
27 May 2005Ad 20/05/05--------- £ si [email protected]=500 £ ic 563352/563852 (2 pages)
27 May 2005Ad 20/05/05--------- £ si [email protected]=500 £ ic 563852/564352 (2 pages)
27 May 2005Ad 20/05/05--------- £ si [email protected]=500 £ ic 563852/564352 (2 pages)
27 May 2005Ad 20/05/05--------- £ si [email protected]=500 £ ic 563352/563852 (2 pages)
27 April 2005Ad 21/04/05--------- £ si [email protected]=1211 £ ic 562141/563352 (2 pages)
27 April 2005Ad 21/04/05--------- £ si [email protected]=1211 £ ic 562141/563352 (2 pages)
20 April 2005Ad 14/04/05--------- £ si [email protected]=1000 £ ic 561141/562141 (2 pages)
20 April 2005Ad 14/04/05--------- £ si [email protected]=1000 £ ic 561141/562141 (2 pages)
13 April 2005Ad 08/04/05--------- £ si [email protected]=625 £ ic 560516/561141 (2 pages)
13 April 2005Ad 06/04/05--------- £ si [email protected]=111111 £ ic 449405/560516 (2 pages)
13 April 2005Ad 06/04/05--------- £ si [email protected]=111111 £ ic 449405/560516 (2 pages)
13 April 2005Ad 08/04/05--------- £ si [email protected]=625 £ ic 560516/561141 (2 pages)
6 April 2005Nc inc already adjusted 31/03/05 (1 page)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 April 2005Nc inc already adjusted 31/03/05 (1 page)
31 March 2005Company name changed beowulf gold PLC\certificate issued on 31/03/05 (3 pages)
31 March 2005Company name changed beowulf gold PLC\certificate issued on 31/03/05 (3 pages)
9 March 2005Ad 03/03/05--------- £ si [email protected]=250 £ ic 449155/449405 (2 pages)
9 March 2005Ad 03/03/05--------- £ si [email protected]=250 £ ic 449155/449405 (2 pages)
4 March 2005Full accounts made up to 31 December 2004 (18 pages)
4 March 2005Full accounts made up to 31 December 2004 (18 pages)
1 March 2005Ad 22/02/05--------- £ si [email protected]=20920 £ ic 428235/449155 (2 pages)
1 March 2005Ad 22/02/05--------- £ si [email protected]=20920 £ ic 428235/449155 (2 pages)
23 February 2005Ad 18/02/05--------- £ si [email protected]=3120 £ ic 424015/427135 (2 pages)
23 February 2005Ad 18/02/05--------- £ si [email protected]=1100 £ ic 427135/428235 (2 pages)
23 February 2005Ad 18/02/05--------- £ si [email protected]=1100 £ ic 427135/428235 (2 pages)
23 February 2005Ad 18/02/05--------- £ si [email protected]=3120 £ ic 424015/427135 (2 pages)
15 February 2005Ad 08/02/05--------- £ si [email protected]=3120 £ ic 420895/424015 (2 pages)
15 February 2005Ad 08/02/05--------- £ si [email protected]=3120 £ ic 420895/424015 (2 pages)
28 January 2005Ad 20/12/04--------- £ si [email protected]=35300 £ ic 385595/420895 (2 pages)
28 January 2005Ad 20/12/04--------- £ si [email protected]=35300 £ ic 385595/420895 (2 pages)
6 January 2005Ad 06/01/04--------- £ si [email protected] (2 pages)
6 January 2005Ad 06/01/04--------- £ si [email protected] (2 pages)
6 January 2005Ad 15/03/04--------- £ si [email protected] (2 pages)
6 January 2005Ad 15/03/04--------- £ si [email protected] (2 pages)
28 October 2004Ad 23/09/04--------- £ si [email protected] (6 pages)
28 October 2004Ad 23/09/04--------- £ si [email protected] (6 pages)
25 October 2004Ad 01/10/04--------- £ si [email protected]=4000 £ ic 355039/359039 (2 pages)
25 October 2004Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(47 pages)
25 October 2004Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(47 pages)
25 October 2004Ad 01/10/04--------- £ si [email protected]=4000 £ ic 355039/359039 (2 pages)
15 April 2004Full accounts made up to 31 December 2003 (16 pages)
15 April 2004Full accounts made up to 31 December 2003 (16 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
6 November 2003Return made up to 10/10/03; full list of members (9 pages)
6 November 2003Return made up to 10/10/03; full list of members (9 pages)
1 October 2003Ad 17/09/03--------- £ si [email protected]=5000 £ ic 350040/355040 (2 pages)
1 October 2003Ad 17/09/03--------- £ si [email protected]=5000 £ ic 350040/355040 (2 pages)
22 August 2003Ad 11/08/03--------- £ si [email protected]=2500 £ ic 347540/350040 (2 pages)
22 August 2003Ad 12/08/03--------- £ si [email protected]=2500 £ ic 345040/347540 (2 pages)
22 August 2003Ad 12/08/03--------- £ si [email protected]=2500 £ ic 345040/347540 (2 pages)
22 August 2003Ad 11/08/03--------- £ si [email protected]=2500 £ ic 347540/350040 (2 pages)
23 May 2003Ad 17/02/03--------- £ si [email protected]=20000 £ ic 325040/345040 (2 pages)
23 May 2003Ad 17/02/03--------- £ si [email protected]=20000 £ ic 325040/345040 (2 pages)
13 May 2003Resolutions
  • RES13 ‐ Crestco reg sec 16 (2) 02/05/03
(1 page)
13 May 2003Ad 02/05/03--------- £ si [email protected]=253250 £ ic 71790/325040 (10 pages)
13 May 2003Resolutions
  • RES13 ‐ Crestco reg sec 16 (2) 02/05/03
(1 page)
13 May 2003Ad 02/05/03--------- £ si [email protected]=253250 £ ic 71790/325040 (10 pages)
25 March 2003Location of register of members (1 page)
25 March 2003Location of register of members (1 page)
25 March 2003Nc inc already adjusted 28/02/03 (1 page)
25 March 2003Nc inc already adjusted 28/02/03 (1 page)
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 March 2003Full accounts made up to 31 December 2002 (13 pages)
24 March 2003Full accounts made up to 31 December 2002 (13 pages)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003Secretary resigned;director resigned (1 page)
6 March 2003New director appointed (3 pages)
6 March 2003New director appointed (3 pages)
21 January 2003Company name changed alamos PLC\certificate issued on 21/01/03 (2 pages)
21 January 2003Company name changed alamos PLC\certificate issued on 21/01/03 (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
18 October 2002Return made up to 10/10/02; full list of members (8 pages)
18 October 2002Return made up to 10/10/02; full list of members (8 pages)
5 August 2002Full accounts made up to 31 December 2001 (13 pages)
5 August 2002Full accounts made up to 31 December 2001 (13 pages)
18 October 2001Registered office changed on 18/10/01 from: 4TH floor linen hall, 162-168 regent street, london W1R 5TB (1 page)
18 October 2001Return made up to 10/10/01; full list of members (7 pages)
18 October 2001Return made up to 10/10/01; full list of members (7 pages)
18 October 2001Registered office changed on 18/10/01 from: 4TH floor linen hall, 162-168 regent street, london W1R 5TB (1 page)
1 August 2001Full accounts made up to 31 December 2000 (9 pages)
1 August 2001Full accounts made up to 31 December 2000 (9 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
2 April 2001Company name changed E.ruby PLC\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed E.ruby PLC\certificate issued on 02/04/01 (2 pages)
23 October 2000Return made up to 10/10/00; full list of members (6 pages)
23 October 2000Return made up to 10/10/00; full list of members (6 pages)
11 July 2000Registered office changed on 11/07/00 from: 5TH floor 4 new burlington, street london, W1X 1FE (1 page)
11 July 2000Registered office changed on 11/07/00 from: 5TH floor 4 new burlington, street london, W1X 1FE (1 page)
5 June 2000Full accounts made up to 31 December 1999 (10 pages)
5 June 2000Full accounts made up to 31 December 1999 (10 pages)
6 April 2000Company name changed britcan minerals PLC\certificate issued on 07/04/00 (2 pages)
6 April 2000Company name changed britcan minerals PLC\certificate issued on 07/04/00 (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: 5TH floor, 41 whitehall, london, SW1A 2BY (1 page)
11 January 2000Registered office changed on 11/01/00 from: 5TH floor, 41 whitehall, london, SW1A 2BY (1 page)
29 October 1999Return made up to 10/10/99; full list of members (6 pages)
29 October 1999Return made up to 10/10/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (10 pages)
13 July 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1998Return made up to 10/10/98; no change of members (4 pages)
20 October 1998Return made up to 10/10/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (11 pages)
20 July 1998Full accounts made up to 31 December 1997 (11 pages)
27 January 1998New secretary appointed;new director appointed (3 pages)
27 January 1998New secretary appointed;new director appointed (3 pages)
14 January 1998Director resigned (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: 4TH floor the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX (1 page)
14 January 1998New director appointed (3 pages)
14 January 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: 4TH floor the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX (1 page)
14 January 1998New director appointed (3 pages)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
28 October 1997Return made up to 10/10/97; full list of members (7 pages)
28 October 1997Return made up to 10/10/97; full list of members (7 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
4 October 1996Return made up to 10/10/96; full list of members (7 pages)
4 October 1996Return made up to 10/10/96; full list of members (7 pages)
3 August 1996Full accounts made up to 31 December 1995 (12 pages)
3 August 1996Full accounts made up to 31 December 1995 (12 pages)
29 November 1995New director appointed (6 pages)
29 November 1995New director appointed (6 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 October 1995Nc inc already adjusted 10/06/94 (1 page)
12 October 1995Nc inc already adjusted 10/06/94 (1 page)
12 October 1995Statement of rights variation attached to shares (2 pages)
12 October 1995Statement of rights variation attached to shares (2 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 October 1995Return made up to 10/10/95; full list of members (14 pages)
11 October 1995Return made up to 10/10/95; full list of members (14 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
18 September 1995Statement of rights variation attached to shares (2 pages)
18 September 1995Statement of rights variation attached to shares (2 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(156 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(156 pages)
18 September 1995£ nc 131097/200000 10/06/94 (1 page)
18 September 1995£ nc 131097/200000 10/06/94 (1 page)
11 September 1995Director resigned (4 pages)
11 September 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (171 pages)
9 November 1993Full accounts made up to 31 March 1993 (11 pages)
9 November 1993Full accounts made up to 31 March 1993 (11 pages)
28 September 1992Full accounts made up to 31 March 1992 (11 pages)
28 September 1992Full accounts made up to 31 March 1992 (11 pages)
2 October 1990Full accounts made up to 31 March 1990 (9 pages)
2 October 1990Full accounts made up to 31 March 1990 (9 pages)
21 December 1988Incorporation (9 pages)
21 December 1988Incorporation (9 pages)