Company NameSeabrook Holdings Limited
Company StatusActive
Company Number02440503
CategoryPrivate Limited Company
Incorporation Date6 November 1989(34 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Ronald Seabrook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(1 year, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressThe Manor House
7 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameMr Robert Kenneth Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(30 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Director NameMr Andrew Clark
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(32 years, 5 months after company formation)
Appointment Duration2 years
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Grays
Essex
RM20 3LG
Director NameMr Richard Wright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(33 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleTransport Operator
Country of ResidenceUnited Kingdom
Correspondence Address9 Cherrywood Avenue
Halewood Village
Liverpool
L26 6BL
Director NameJohn William Wyatt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(33 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Director NameSteven Edward Jones
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2023(33 years, 9 months after company formation)
Appointment Duration8 months
RoleHr & Compliance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Director NameMr Eric Charles Wright
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(1 year, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 February 2003)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenfield Drive
Bromley
Kent
BR1 3BH
Director NameMr David Lee Tanner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(1 year, 11 months after company formation)
Appointment Duration32 years, 4 months (resigned 01 March 2024)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address238 Birchanger Lane
Birchanger
Bishops Stortford
Herts
CM23 5QH
Secretary NameMr David Lee Tanner
NationalityBritish
StatusResigned
Appointed25 October 1991(1 year, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 April 2015)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address238 Birchanger Lane
Birchanger
Bishops Stortford
Herts
CM23 5QH
Director NameGary Coker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2003)
RoleCommercial Activity Freight
Correspondence AddressNormead Bournebridge Lane
Stapleford Abbotts
Essex
RM4 1LT
Secretary NameMr Stuart Michael Seabrook
StatusResigned
Appointed01 May 2015(25 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 June 2023)
RoleCompany Director
Correspondence Address41 Lower Park Road
Loughton
Essex
IG10 4NB
Director NameMr Stuart Michael Seabrook
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 June 2023)
RoleLogistics Warehousing
Country of ResidenceEngland
Correspondence Address41 Lower Park Road
Loughton
Essex
IG10 4NB

Location

Registered AddressAdmiral House
853 London Road
West Thurrock
Essex
RM20 3LG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£20,758,781
Gross Profit£7,412,594
Net Worth£6,596,354
Cash£2,074,375
Current Liabilities£6,931,888

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

16 September 2016Delivered on: 21 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as welbeck house, 8 river road, barking, essex registered at h m land registry with title number: NGL62812 and freehold land lying to the west of river road barking registered at land registry with title number TGL388523.
Outstanding
16 September 2016Delivered on: 21 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as welbeck house, 8 river road, barking, essex registered at h m land registry with title number: NGL62812 and freehold land lying to the west of river road barking registered at land registry with title number TGL388523.
Outstanding
16 September 2016Delivered on: 21 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as admiral house 853 london road west thurrock registered at h m land registry with title number: EX338533.
Outstanding
16 August 2016Delivered on: 16 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 June 2011Delivered on: 25 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a welbeck house 8 river road barking t/no NGL62812.
Outstanding
21 June 2011Delivered on: 25 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a welbeck house 8 river road barking t/no NGL62812.
Outstanding
22 March 2011Delivered on: 30 March 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
9 June 2021Delivered on: 10 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold known as durrance house, 855 london road, grays. Hm land registry title number(s) EX572765.
Outstanding
4 February 2021Delivered on: 10 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Admiral house, 853 london road, thurrock, essex RM20 3LG registered at hm land registry with title number EX338533.
Outstanding
11 February 2002Delivered on: 14 February 2002
Satisfied on: 13 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 July 1993Delivered on: 12 August 1993
Satisfied on: 15 March 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2024Registration of charge 024405030012, created on 15 January 2024 (13 pages)
25 October 2023Confirmation statement made on 25 October 2023 with updates (5 pages)
16 October 2023Satisfaction of charge 4 in full (1 page)
16 October 2023Satisfaction of charge 5 in full (1 page)
16 October 2023Satisfaction of charge 3 in full (1 page)
21 August 2023Appointment of Steven Edward Jones as a director on 20 August 2023 (2 pages)
31 July 2023Group of companies' accounts made up to 31 July 2022 (49 pages)
5 July 2023Termination of appointment of Stuart Michael Seabrook as a director on 16 June 2023 (1 page)
5 July 2023Termination of appointment of Stuart Michael Seabrook as a secretary on 16 June 2023 (1 page)
30 January 2023Appointment of Mr Richard Wright as a director on 27 January 2023 (2 pages)
30 January 2023Appointment of John William Wyatt as a director on 30 January 2023 (2 pages)
10 November 2022Confirmation statement made on 25 October 2022 with updates (5 pages)
29 April 2022Group of companies' accounts made up to 31 July 2021 (45 pages)
25 April 2022Appointment of Andrew Clark as a director on 12 April 2022 (2 pages)
24 November 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
29 July 2021Group of companies' accounts made up to 31 July 2020 (43 pages)
10 June 2021Registration of charge 024405030011, created on 9 June 2021 (6 pages)
10 February 2021Registration of charge 024405030010, created on 4 February 2021 (7 pages)
19 November 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
28 July 2020Group of companies' accounts made up to 31 July 2019 (43 pages)
10 March 2020Appointment of Mr Robert Kenneth Austin as a director on 9 March 2020 (2 pages)
23 December 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
18 July 2019Change of details for Mr Michael Ronald Seabrook as a person with significant control on 17 July 2019 (2 pages)
18 July 2019Notification of Stuart Michael Seabrook as a person with significant control on 17 July 2019 (2 pages)
30 April 2019Appointment of Mr Stuart Michael Seabrook as a director on 26 April 2019 (2 pages)
26 April 2019Group of companies' accounts made up to 31 July 2018 (46 pages)
14 January 2019Register inspection address has been changed from C/O Seabrook Holdings Ltd 90 New Road Rainham Essex RM13 8RS United Kingdom to Admiral House 853 London Road West Thurrock Essex RM20 3LG (1 page)
7 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
24 October 2018Registered office address changed from The Manor House 7 Fallow Fields Loughton Essex IG10 4QP to Admiral House 853 London Road West Thurrock Essex RM20 3LG on 24 October 2018 (1 page)
8 May 2018Group of companies' accounts made up to 31 July 2017 (43 pages)
7 March 2018Secretary's details changed for Mr Stuart Michael Seabrook on 5 March 2018 (1 page)
8 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
4 May 2017Group of companies' accounts made up to 31 July 2016 (42 pages)
4 May 2017Group of companies' accounts made up to 31 July 2016 (42 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
21 September 2016Registration of charge 024405030009, created on 16 September 2016 (15 pages)
21 September 2016Registration of charge 024405030009, created on 16 September 2016 (15 pages)
21 September 2016Registration of charge 024405030007, created on 16 September 2016 (15 pages)
21 September 2016Registration of charge 024405030007, created on 16 September 2016 (15 pages)
21 September 2016Registration of charge 024405030008, created on 16 September 2016 (15 pages)
21 September 2016Registration of charge 024405030008, created on 16 September 2016 (15 pages)
16 August 2016Registration of charge 024405030006, created on 16 August 2016 (23 pages)
16 August 2016Registration of charge 024405030006, created on 16 August 2016 (23 pages)
7 June 2016Group of companies' accounts made up to 31 July 2015 (24 pages)
7 June 2016Group of companies' accounts made up to 31 July 2015 (24 pages)
30 October 2015Register(s) moved to registered inspection location C/O Seabrook Holdings Ltd 90 New Road Rainham Essex RM13 8RS (1 page)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 60,000
(6 pages)
30 October 2015Register(s) moved to registered inspection location C/O Seabrook Holdings Ltd 90 New Road Rainham Essex RM13 8RS (1 page)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 60,000
(6 pages)
10 July 2015Group of companies' accounts made up to 31 July 2014 (24 pages)
10 July 2015Group of companies' accounts made up to 31 July 2014 (24 pages)
19 June 2015Appointment of Mr Stuart Michael Seabrook as a secretary on 1 May 2015 (2 pages)
19 June 2015Appointment of Mr Stuart Michael Seabrook as a secretary on 1 May 2015 (2 pages)
19 June 2015Termination of appointment of David Lee Tanner as a secretary on 30 April 2015 (1 page)
19 June 2015Termination of appointment of David Lee Tanner as a secretary on 30 April 2015 (1 page)
19 June 2015Appointment of Mr Stuart Michael Seabrook as a secretary on 1 May 2015 (2 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 60,000
(5 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 60,000
(5 pages)
3 June 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
3 June 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 60,000
(5 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 60,000
(5 pages)
6 June 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
6 June 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
2 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
30 May 2012Group of companies' accounts made up to 31 July 2011 (23 pages)
30 May 2012Group of companies' accounts made up to 31 July 2011 (23 pages)
7 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 March 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
31 March 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
18 August 2010Group of companies' accounts made up to 31 July 2009 (23 pages)
18 August 2010Group of companies' accounts made up to 31 July 2009 (23 pages)
29 October 2009Director's details changed for Mr David Lee Tanner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Lee Tanner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Lee Tanner on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Michael Ronald Seabrook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Ronald Seabrook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Ronald Seabrook on 1 October 2009 (2 pages)
29 April 2009Full accounts made up to 31 July 2008 (13 pages)
29 April 2009Full accounts made up to 31 July 2008 (13 pages)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
28 May 2008Full accounts made up to 31 July 2007 (13 pages)
28 May 2008Full accounts made up to 31 July 2007 (13 pages)
29 October 2007Return made up to 25/10/07; full list of members (2 pages)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Return made up to 25/10/07; full list of members (2 pages)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
30 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
30 October 2006Return made up to 25/10/06; full list of members (2 pages)
30 October 2006Return made up to 25/10/06; full list of members (2 pages)
4 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
4 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
7 November 2005Return made up to 25/10/05; full list of members (7 pages)
7 November 2005Return made up to 25/10/05; full list of members (7 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
3 March 2005Auditor's resignation (1 page)
3 March 2005Auditor's resignation (1 page)
28 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Group of companies' accounts made up to 31 July 2003 (18 pages)
6 September 2004Group of companies' accounts made up to 31 July 2003 (18 pages)
6 August 2004Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page)
6 August 2004Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page)
24 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
24 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
3 March 2004Group of companies' accounts made up to 31 July 2002 (19 pages)
3 March 2004Group of companies' accounts made up to 31 July 2002 (19 pages)
8 December 2003Return made up to 25/10/03; full list of members (7 pages)
8 December 2003Return made up to 25/10/03; full list of members (7 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Registered office changed on 02/04/03 from: creekmouth house 57 river road barking essex IG11 oda (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: creekmouth house 57 river road barking essex IG11 oda (1 page)
28 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
2 June 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
30 October 2001Return made up to 25/10/01; full list of members (7 pages)
30 October 2001Return made up to 25/10/01; full list of members (7 pages)
30 March 2001Full group accounts made up to 31 July 2000 (20 pages)
30 March 2001Full group accounts made up to 31 July 2000 (20 pages)
6 November 2000Return made up to 25/10/00; full list of members (7 pages)
6 November 2000Return made up to 25/10/00; full list of members (7 pages)
6 March 2000Full group accounts made up to 31 July 1999 (20 pages)
6 March 2000Full group accounts made up to 31 July 1999 (20 pages)
11 November 1999Return made up to 25/10/99; full list of members (7 pages)
11 November 1999Return made up to 25/10/99; full list of members (7 pages)
24 April 1999Full group accounts made up to 31 July 1998 (20 pages)
24 April 1999Full group accounts made up to 31 July 1998 (20 pages)
27 March 1998Full group accounts made up to 31 July 1997 (21 pages)
27 March 1998Full group accounts made up to 31 July 1997 (21 pages)
13 November 1997Return made up to 25/10/97; no change of members (4 pages)
13 November 1997Return made up to 25/10/97; no change of members (4 pages)
14 July 1997Director's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
7 April 1997Full group accounts made up to 31 July 1996 (20 pages)
7 April 1997Full group accounts made up to 31 July 1996 (20 pages)
27 November 1996Return made up to 25/10/96; no change of members (4 pages)
27 November 1996Return made up to 25/10/96; no change of members (4 pages)
18 June 1996Full group accounts made up to 31 July 1995 (23 pages)
18 June 1996Full group accounts made up to 31 July 1995 (23 pages)
31 October 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1995Ad 13/01/95--------- £ si 30000@1 (2 pages)
25 April 1995Particulars of contract relating to shares (4 pages)
25 April 1995Ad 13/01/95--------- £ si 30000@1 (2 pages)
25 April 1995Particulars of contract relating to shares (4 pages)
29 March 1995Ad 13/01/95--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
29 March 1995Ad 13/01/95--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 December 1992Accounting reference date shortened from 31/01 to 31/07 (1 page)
8 December 1992Accounting reference date shortened from 31/01 to 31/07 (1 page)
14 December 1989£ nc 1000/100000 10/11/89 (1 page)
14 December 1989£ nc 1000/100000 10/11/89 (1 page)
6 November 1989Incorporation (12 pages)
6 November 1989Incorporation (12 pages)