Company NameTiton Holdings Plc
Company StatusActive
Company Number01604952
CategoryPublic Limited Company
Incorporation Date17 December 1981(42 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Charles Howlett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(20 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameTyson Neil Anderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(22 years after company formation)
Appointment Duration20 years, 3 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMs Carolyn Venessa Isom
StatusCurrent
Appointed15 December 2020(39 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMs Carolyn Venessa Isom
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(40 years after company formation)
Appointment Duration2 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Jeffrey Graham Ward
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(40 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Graham Hooper
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(40 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr James Dominic Brooke
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(42 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Ronald Charles Walter Cheek
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(10 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 July 2003)
RoleCompany Director
Correspondence Address6 Chippingdell
Witham
Essex
Cm8
Director NameMr Peter Farrar
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(10 years, 2 months after company formation)
Appointment Duration7 years (resigned 06 March 1999)
RoleChief Executive Officer
Correspondence AddressPark House
Rivenhall
Witham
Essex
Cm8
Director NameMr Peter Wilfrid Edgar Fitt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(10 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Coast Road
West Mersea
Colchester
Essex
CO5 8QE
Director NameAlan Herbert Goodman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1995)
RoleProduction Director
Correspondence AddressLongmeadow Lower Road
Hundon
Sudbury
Suffolk
CO10 8DZ
Director NameMr Alan Granville Mellenchip
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1996)
RoleSales Director
Correspondence AddressAshridge Hanchett End
Withersfield
Haverhill
Suffolk
CB9 7RP
Director NameMr John Neil Anderson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(10 years, 2 months after company formation)
Appointment Duration30 years, 1 month (resigned 01 April 2022)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameChristopher Stuart Jarvis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(10 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 March 2015)
RoleExport Director
Country of ResidenceEngland
Correspondence Address67 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8BT
Secretary NameDavid Alan Ruffell
NationalityBritish
StatusResigned
Appointed05 March 1992(10 years, 2 months after company formation)
Appointment Duration28 years, 9 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Ronald Brighton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(15 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 April 2011)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address4 Boyton Close
Haverhill
Suffolk
CB9 0DZ
Director NameDavid Alan Ruffell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(15 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 30 April 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Christopher James Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(17 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 September 2012)
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence AddressGlenfield Layer Road
Kingsford
Colchester
CO2 0HR
Director NameProf Patrick Edmund O'Sullivan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 February 2013)
RoleConsultant
Country of ResidenceWales
Correspondence Address15 Branksome House
Westgate Street
Cardiff
CF10 1DF
Wales
Director NameKeith Archibald Ritchie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(23 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameMr Keith Archibald Ritchie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(30 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 February 2024)
RoleChairman
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Kevin Sargeant
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(34 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 December 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameTony David Gearey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(34 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Bernd Ratzke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed22 March 2019(37 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Matthew James Norris
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(39 years, 7 months after company formation)
Appointment Duration7 months (resigned 09 February 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMs Alexandra French
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2022(40 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 April 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Contact

Websitetitonholdings.com
Telephone01206 713800
Telephone regionColchester

Location

Registered Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Shareholders

917.3k at £0.1Claire Susan Ritchie
8.69%
Ordinary
833.6k at £0.1Amanda Jane Clipsham
7.90%
Ordinary
800k at £0.1Hsbc Global Custody Nominee (Uk) LTD A/c 947033
7.58%
Ordinary
-OTHER
44.78%
-
2m at £0.1John Neil Anderson
19.07%
Ordinary
1.3m at £0.1Hsbc Global Custody Nominee (Uk) LTD A/c 947021
11.98%
Ordinary

Financials

Year2014
Turnover£22,258,000
Gross Profit£5,978,000
Net Worth£10,427,000
Cash£2,870,000
Current Liabilities£4,256,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

1 June 1982Delivered on: 7 June 1982
Satisfied on: 16 February 1990
Persons entitled: Barclays Bank PLC

Classification: Further 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 & floating charge over the undertaking and all property and assets present and futuer including goodwill, bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

16 December 2020Secretary's details changed for Ms Carolyn Isom on 15 December 2020 (1 page)
15 December 2020Termination of appointment of David Alan Ruffell as a secretary on 15 December 2020 (1 page)
15 December 2020Appointment of Ms Carolyn Isom as a secretary on 15 December 2020 (2 pages)
20 March 2020Group of companies' accounts made up to 30 September 2019 (75 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
7 November 2019Director's details changed for Tyson Neil Anderson on 7 November 2019 (2 pages)
1 April 2019Appointment of Mr Bernd Ratzke as a director on 22 March 2019 (2 pages)
12 March 2019Group of companies' accounts made up to 30 September 2018 (77 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
20 December 2018Notification of a person with significant control statement (2 pages)
13 March 2018Director's details changed for Mr John Neil Anderson on 13 March 2018 (2 pages)
13 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 1,113,375
(3 pages)
13 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
6 March 2018Group of companies' accounts made up to 30 September 2017 (76 pages)
27 February 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 1,109,375
(3 pages)
2 October 2017Director's details changed for Mr Nicholas Charles Howlett on 1 October 2017 (2 pages)
2 October 2017Director's details changed for David Alan Ruffell on 1 October 2017 (2 pages)
2 October 2017Secretary's details changed for David Alan Ruffell on 1 October 2017 (1 page)
2 October 2017Director's details changed for David Alan Ruffell on 1 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Nicholas Charles Howlett on 1 October 2017 (2 pages)
2 October 2017Secretary's details changed for David Alan Ruffell on 1 October 2017 (1 page)
25 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 1,098,375
(3 pages)
25 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 1,098,375
(3 pages)
13 March 2017Group of companies' accounts made up to 30 September 2016 (74 pages)
13 March 2017Group of companies' accounts made up to 30 September 2016 (74 pages)
8 March 2017Confirmation statement made on 5 March 2017 with no updates (3 pages)
8 March 2017Confirmation statement made on 5 March 2017 with no updates (3 pages)
27 January 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 1,096,375
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 1,096,375
(3 pages)
3 November 2016Appointment of Tony David Gearey as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Tony David Gearey as a director on 3 November 2016 (2 pages)
9 September 2016Registered office address changed from 894 the Crescent 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016 (1 page)
9 September 2016Registered office address changed from International House Peartree Road Stanway Colchester Essex CO3 0JL to 894 the Crescent 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 894 the Crescent 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016 (1 page)
9 September 2016Registered office address changed from International House Peartree Road Stanway Colchester Essex CO3 0JL to 894 the Crescent 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016 (1 page)
1 September 2016Appointment of Mr Kevin Sargeant as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Kevin Sargeant as a director on 1 September 2016 (2 pages)
20 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 1,090,875
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 1,090,875
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 1,082,560
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 1,082,560
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 1,082,560
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 1,082,560
(3 pages)
8 March 2016Annual return made up to 5 March 2016 no member list
Statement of capital on 2016-03-08
  • GBP 1,082,560
(8 pages)
8 March 2016Annual return made up to 5 March 2016 no member list
Statement of capital on 2016-03-08
  • GBP 1,082,560
(8 pages)
7 March 2016Group of companies' accounts made up to 30 September 2015 (74 pages)
7 March 2016Group of companies' accounts made up to 30 September 2015 (74 pages)
20 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,062,560
(3 pages)
20 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,062,560
(3 pages)
15 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 1,062,560
(3 pages)
15 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 1,062,560
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 1,062,560
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 1,062,560
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 1,062,560
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 1,062,560
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 1,062,560
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,055,565
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,055,565
(3 pages)
2 April 2015Termination of appointment of Christopher Stuart Jarvis as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Christopher Stuart Jarvis as a director on 31 March 2015 (1 page)
17 March 2015Annual return made up to 5 March 2015 no member list
Statement of capital on 2015-03-17
  • GBP 1,055,565
(9 pages)
17 March 2015Annual return made up to 5 March 2015 no member list
Statement of capital on 2015-03-17
  • GBP 1,055,565
(9 pages)
17 March 2015Annual return made up to 5 March 2015 no member list
Statement of capital on 2015-03-17
  • GBP 1,055,565
(9 pages)
9 March 2015Group of companies' accounts made up to 30 September 2014 (71 pages)
9 March 2015Group of companies' accounts made up to 30 September 2014 (71 pages)
16 July 2014Amended group of companies' accounts made up to 30 September 2012 (60 pages)
16 July 2014Amended group of companies' accounts made up to 30 September 2012 (60 pages)
7 March 2014Annual return made up to 5 March 2014 no member list
Statement of capital on 2014-03-07
  • GBP 1,055,565
(9 pages)
7 March 2014Director's details changed for Tyson Neil Anderson on 5 March 2014 (2 pages)
7 March 2014Director's details changed for Tyson Neil Anderson on 5 March 2014 (2 pages)
7 March 2014Annual return made up to 5 March 2014 no member list
Statement of capital on 2014-03-07
  • GBP 1,055,565
(9 pages)
7 March 2014Annual return made up to 5 March 2014 no member list
Statement of capital on 2014-03-07
  • GBP 1,055,565
(9 pages)
7 March 2014Director's details changed for Tyson Neil Anderson on 5 March 2014 (2 pages)
28 February 2014Group of companies' accounts made up to 30 September 2013 (67 pages)
28 February 2014Group of companies' accounts made up to 30 September 2013 (67 pages)
26 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors remuneration policy set out on page 19 of the annual report and accounts, be approved. 19/02/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors remuneration policy set out on page 19 of the annual report and accounts, be approved. 19/02/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2013Group of companies' accounts made up to 30 September 2012 (61 pages)
16 April 2013Group of companies' accounts made up to 30 September 2012 (61 pages)
20 March 2013Annual return made up to 5 March 2013 no member list (9 pages)
20 March 2013Annual return made up to 5 March 2013 no member list (9 pages)
20 March 2013Annual return made up to 5 March 2013 no member list (9 pages)
22 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Filing of aa 19/02/2013
(3 pages)
4 February 2013Termination of appointment of Peter Fitt as a director (1 page)
4 February 2013Termination of appointment of Patrick O'sullivan as a director (1 page)
4 February 2013Termination of appointment of Peter Fitt as a director (1 page)
4 February 2013Termination of appointment of Patrick O'sullivan as a director (1 page)
26 September 2012Termination of appointment of Christopher Martin as a director (1 page)
26 September 2012Termination of appointment of Christopher Martin as a director (1 page)
13 July 2012Director's details changed for Mr Keith Archibald Ritchie on 1 July 2012 (2 pages)
13 July 2012Director's details changed for Mr John Neil Anderson on 1 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Keith Archibald Ritchie on 1 July 2012 (2 pages)
13 July 2012Director's details changed for Mr John Neil Anderson on 1 July 2012 (2 pages)
13 July 2012Director's details changed for Mr John Neil Anderson on 1 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Keith Archibald Ritchie on 1 July 2012 (2 pages)
9 May 2012Appointment of Mr Keith Archibald Ritchie as a director (2 pages)
9 May 2012Appointment of Mr Keith Archibald Ritchie as a director (2 pages)
13 March 2012Group of companies' accounts made up to 30 September 2011 (61 pages)
13 March 2012Group of companies' accounts made up to 30 September 2011 (61 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (13 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (13 pages)
8 March 2012Director's details changed for Nicholas Charles Howlett on 5 March 2012 (2 pages)
8 March 2012Director's details changed for Nicholas Charles Howlett on 5 March 2012 (2 pages)
8 March 2012Director's details changed for Nicholas Charles Howlett on 5 March 2012 (2 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (13 pages)
29 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 May 2011Termination of appointment of Ronald Brighton as a director (1 page)
3 May 2011Termination of appointment of Ronald Brighton as a director (1 page)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
24 February 2011Group of companies' accounts made up to 30 September 2010 (67 pages)
24 February 2011Group of companies' accounts made up to 30 September 2010 (67 pages)
22 February 2011Resolutions
  • RES13 ‐ Sect 551, 570, 701 ca 2006 16/02/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 February 2011Resolutions
  • RES13 ‐ Sect 551, 570, 701 ca 2006 16/02/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 December 2010Memorandum and Articles of Association (50 pages)
3 December 2010Memorandum and Articles of Association (50 pages)
9 April 2010Resolutions
  • RES13 ‐ Sect 570, 573 and 701 ca 2006 23/03/2010
(4 pages)
9 April 2010Resolutions
  • RES13 ‐ Sect 570, 573 and 701 ca 2006 23/03/2010
(4 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
23 March 2010Director's details changed for David Alan Ruffell on 5 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
23 March 2010Director's details changed for Professor Patrick Edmund O'sullivan on 5 March 2010 (2 pages)
23 March 2010Director's details changed for David Alan Ruffell on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Tyson Neil Anderson on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Christopher Stuart Jarvis on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Nicholas Charles Howlett on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Nicholas Charles Howlett on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Professor Patrick Edmund O'sullivan on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Christopher Stuart Jarvis on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Ronald Brighton on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Christopher James Martin on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Tyson Neil Anderson on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Christopher James Martin on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Nicholas Charles Howlett on 5 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
23 March 2010Director's details changed for Tyson Neil Anderson on 5 March 2010 (2 pages)
23 March 2010Director's details changed for David Alan Ruffell on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Christopher Stuart Jarvis on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Ronald Brighton on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Professor Patrick Edmund O'sullivan on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Ronald Brighton on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Christopher James Martin on 5 March 2010 (2 pages)
8 March 2010Group of companies' accounts made up to 30 September 2009 (72 pages)
8 March 2010Group of companies' accounts made up to 30 September 2009 (72 pages)
23 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors report approved/share option scheme 2010 approved 17/02/2010
(2 pages)
23 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors report approved/share option scheme 2010 approved 17/02/2010
(2 pages)
15 July 2009Appointment terminated director keith ritchie (1 page)
15 July 2009Appointment terminated director keith ritchie (1 page)
31 March 2009Return made up to 05/03/09; full list of members; amend (10 pages)
31 March 2009Return made up to 05/03/09; full list of members; amend (10 pages)
23 March 2009Group of companies' accounts made up to 30 September 2008 (69 pages)
23 March 2009Group of companies' accounts made up to 30 September 2008 (69 pages)
18 March 2009Return made up to 05/03/09; full list of members (7 pages)
18 March 2009Return made up to 05/03/09; full list of members (7 pages)
17 March 2009Director's change of particulars / nicholas howlett / 17/03/2009 (1 page)
17 March 2009Director's change of particulars / nicholas howlett / 17/03/2009 (1 page)
23 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors remuneration report approved 17/02/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
23 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors remuneration report approved 17/02/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
31 March 2008Group of companies' accounts made up to 30 September 2007 (60 pages)
31 March 2008Group of companies' accounts made up to 30 September 2007 (60 pages)
31 March 2008Return made up to 05/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
31 March 2008Return made up to 05/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
25 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Remun report approved 19/02/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Remun report approved 19/02/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 April 2007Return made up to 05/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 April 2007Return made up to 05/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 March 2007Group of companies' accounts made up to 30 September 2006 (56 pages)
20 March 2007Group of companies' accounts made up to 30 September 2006 (56 pages)
12 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 September 2006Ad 21/08/06--------- £ si [email protected]=315 £ ic 1055250/1055565 (2 pages)
12 September 2006Ad 21/08/06--------- £ si [email protected]=315 £ ic 1055250/1055565 (2 pages)
27 April 2006Group of companies' accounts made up to 30 September 2005 (40 pages)
27 April 2006Group of companies' accounts made up to 30 September 2005 (40 pages)
12 April 2006Return made up to 05/03/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 April 2006Return made up to 05/03/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2006Ad 12/01/06--------- £ si [email protected]=690 £ ic 1054560/1055250 (2 pages)
18 January 2006Ad 12/01/06--------- £ si [email protected]=690 £ ic 1054560/1055250 (2 pages)
11 January 2006Ad 04/01/06--------- £ si [email protected]=1050 £ ic 1053510/1054560 (2 pages)
11 January 2006Ad 04/01/06--------- £ si [email protected]=1050 £ ic 1053510/1054560 (2 pages)
24 November 2005Ad 09/11/05--------- £ si [email protected]=630 £ ic 1052880/1053510 (2 pages)
24 November 2005Ad 09/11/05--------- £ si [email protected]=630 £ ic 1052880/1053510 (2 pages)
25 April 2005Group of companies' accounts made up to 30 September 2004 (38 pages)
25 April 2005Group of companies' accounts made up to 30 September 2004 (38 pages)
13 April 2005Return made up to 05/03/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 April 2005Return made up to 05/03/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
30 March 2004Return made up to 05/03/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 March 2004Return made up to 05/03/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 March 2004Group of companies' accounts made up to 30 September 2003 (37 pages)
18 March 2004Group of companies' accounts made up to 30 September 2003 (37 pages)
25 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 February 2004Ad 16/01/04--------- £ si [email protected]=315 £ ic 1052565/1052880 (2 pages)
11 February 2004Ad 16/01/04--------- £ si [email protected]=315 £ ic 1052565/1052880 (2 pages)
15 January 2004Ad 07/01/04--------- £ si [email protected]=1400 £ ic 1051165/1052565 (2 pages)
15 January 2004Ad 07/01/04--------- £ si [email protected]=1400 £ ic 1051165/1052565 (2 pages)
14 January 2004Ad 18/12/03--------- £ si [email protected]=315 £ ic 1050850/1051165 (2 pages)
14 January 2004Ad 18/12/03--------- £ si [email protected]=315 £ ic 1050850/1051165 (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
10 November 2003Ad 24/10/03--------- £ si [email protected]=315 £ ic 1050535/1050850 (2 pages)
10 November 2003Ad 24/10/03--------- £ si [email protected]=315 £ ic 1050535/1050850 (2 pages)
15 October 2003Ad 07/10/03--------- £ si [email protected]=315 £ ic 1050220/1050535 (2 pages)
15 October 2003Ad 07/10/03--------- £ si [email protected]=315 £ ic 1050220/1050535 (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 April 2003Return made up to 05/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/03
(11 pages)
2 April 2003Return made up to 05/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/03
(11 pages)
27 March 2003Group of companies' accounts made up to 30 September 2002 (33 pages)
27 March 2003Group of companies' accounts made up to 30 September 2002 (33 pages)
27 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 February 2003£ ic 1106220/1050220 10/01/03 £ sr [email protected]=56000 (1 page)
8 February 2003£ ic 1106220/1050220 10/01/03 £ sr [email protected]=56000 (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
8 April 2002Group of companies' accounts made up to 30 September 2001 (32 pages)
8 April 2002Group of companies' accounts made up to 30 September 2001 (32 pages)
21 March 2002Return made up to 05/03/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/03/02
(9 pages)
21 March 2002Return made up to 05/03/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/03/02
(9 pages)
11 March 2002New director appointed (1 page)
11 March 2002New director appointed (1 page)
26 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
14 April 2001Full group accounts made up to 30 September 2000 (31 pages)
14 April 2001Full group accounts made up to 30 September 2000 (31 pages)
3 April 2001Return made up to 05/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2001Return made up to 05/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 September 2000Ad 11/09/00--------- £ si [email protected]=2500 £ ic 1106220/1108720 (2 pages)
21 September 2000Ad 11/09/00--------- £ si [email protected]=2500 £ ic 1106220/1108720 (2 pages)
14 September 2000Auditor's resignation (1 page)
14 September 2000Auditor's resignation (1 page)
15 August 2000Ad 07/08/00--------- £ si [email protected]=2000 £ ic 1101720/1103720 (2 pages)
15 August 2000Ad 07/08/00--------- £ si [email protected]=2000 £ ic 1101720/1103720 (2 pages)
21 March 2000Return made up to 05/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2000Return made up to 05/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
23 February 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
18 February 2000Full group accounts made up to 30 September 1999 (28 pages)
18 February 2000Full group accounts made up to 30 September 1999 (28 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
23 March 1999Return made up to 05/03/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 1999Director resigned (1 page)
23 March 1999Return made up to 05/03/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 1999Director resigned (1 page)
1 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
15 February 1999Full group accounts made up to 30 September 1998 (27 pages)
15 February 1999Full group accounts made up to 30 September 1998 (27 pages)
23 March 1998Return made up to 05/03/98; bulk list available separately (7 pages)
23 March 1998Return made up to 05/03/98; bulk list available separately (7 pages)
27 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 February 1998Full group accounts made up to 30 September 1997 (23 pages)
12 February 1998Full group accounts made up to 30 September 1997 (23 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
18 March 1997Return made up to 05/03/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
18 March 1997Return made up to 05/03/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
5 March 1997Full group accounts made up to 30 September 1996 (24 pages)
5 March 1997Full group accounts made up to 30 September 1996 (24 pages)
26 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1996Return made up to 05/03/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 1996Return made up to 05/03/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 February 1996Memorandum and Articles of Association (49 pages)
22 February 1996Full group accounts made up to 30 September 1995 (20 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 February 1996Memorandum and Articles of Association (49 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 February 1996Full group accounts made up to 30 September 1995 (20 pages)
26 January 1996Listing of particulars (91 pages)
26 January 1996Listing of particulars (91 pages)
29 August 1995Ad 23/08/95--------- £ si [email protected]=500 £ ic 1101220/1101720 (2 pages)
29 August 1995Ad 23/08/95--------- £ si [email protected]=500 £ ic 1101220/1101720 (2 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
30 May 1995Ad 19/05/95--------- £ si [email protected]=4000 £ ic 1097220/1101220 (2 pages)
30 May 1995Ad 19/05/95--------- £ si [email protected]=4000 £ ic 1097220/1101220 (2 pages)
9 May 1995Ad 04/05/95--------- £ si [email protected]=500 £ ic 1096720/1097220 (2 pages)
9 May 1995Ad 04/05/95--------- £ si [email protected]=500 £ ic 1096720/1097220 (2 pages)
6 April 1995Return made up to 05/03/95; full list of members (8 pages)
6 April 1995Return made up to 05/03/95; full list of members (8 pages)
27 March 1995Full group accounts made up to 30 September 1994 (26 pages)
27 March 1995Full group accounts made up to 30 September 1994 (26 pages)
15 March 1995Ad 06/03/95--------- £ si [email protected]=315 £ ic 1096405/1096720 (2 pages)
15 March 1995Ad 06/03/95--------- £ si [email protected]=315 £ ic 1096405/1096720 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (204 pages)
23 March 1994Full group accounts made up to 30 September 1993 (24 pages)
23 March 1994Full group accounts made up to 30 September 1993 (24 pages)
11 January 1994Memorandum and Articles of Association (42 pages)
11 January 1994Memorandum and Articles of Association (42 pages)
29 March 1993Full group accounts made up to 30 September 1992 (30 pages)
29 March 1993Full group accounts made up to 30 September 1992 (30 pages)
23 March 1992Full group accounts made up to 30 September 1991 (25 pages)
23 March 1992Full group accounts made up to 30 September 1991 (25 pages)
22 April 1991Full group accounts made up to 30 September 1990 (18 pages)
22 April 1991Full group accounts made up to 30 September 1990 (18 pages)
23 May 1990Full accounts made up to 30 September 1989 (21 pages)
23 May 1990Full accounts made up to 30 September 1989 (21 pages)
20 April 1989Full group accounts made up to 30 September 1988 (10 pages)
20 April 1989Full group accounts made up to 30 September 1988 (10 pages)
2 February 1988Alter mem and arts (5 pages)
2 February 1988Alter mem and arts (5 pages)
26 January 1988Alter mem and arts (68 pages)
26 January 1988Alter mem and arts (68 pages)
26 January 1988Full group accounts made up to 30 September 1987 (17 pages)
26 January 1988Full group accounts made up to 30 September 1987 (17 pages)
13 January 1988Certificate of re-registration from Private to Public Limited Company (1 page)
13 January 1988Certificate of re-registration from Private to Public Limited Company (1 page)
26 September 1987Full group accounts made up to 30 September 1986 (21 pages)
26 September 1987Full group accounts made up to 30 September 1986 (21 pages)
17 December 1981Incorporation (33 pages)
17 December 1981Incorporation (33 pages)
17 December 1981Certificate of incorporation (1 page)
17 December 1981Certificate of incorporation (1 page)