Company NameJ. Marr (Seafoods) Limited
Company StatusActive
Company Number00199160
CategoryPrivate Limited Company
Incorporation Date9 July 1924(99 years, 9 months ago)
Previous NameCevic Steam Fishing Company Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Roger Eric Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(67 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressHighcroft
243 Westella Road
Westella
East Yorkshire
HU10 7SD
Director NameMr Michael Ian Arthur Moore
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(80 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Director NameMr Spencer Morris
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(83 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Director NameMr Alexander George Marr
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(84 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed25 November 2014(90 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(96 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Director NameArthur Michael Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(67 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 1999)
RoleCompany Executive
Correspondence AddressTall Trees York Road
Bishop Burton
Beverley
North Humberside
HU17 8QF
Director NameDennis William Chapman
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(67 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1995)
RoleCompany Executive
Correspondence Address1 Thornham Close
Church Hill South Cave
Brough
North Humberside
HU15 2EQ
Director NameFrank Rigby Dee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(67 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 1992)
RoleCompany Executive
Correspondence AddressCaley Hall Farm
Pool In Wharfdale
West Yorkshire
LS21 1EE
Director NameMr Andrew Leslie Marr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(67 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2004)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address62 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Secretary NameGeoffrey Griffin
NationalityBritish
StatusResigned
Appointed10 November 1991(67 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address76 Tweendykes Road
Sutton On Hull
Hull
North Humberside
HU7 4XG
Director NameMr Andrew Richard How
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(67 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 October 2007)
RoleCompany Executive
Correspondence Address49 Church Lane
Lockington
Driffield
East Yorkshire
YO25 9SU
Director NameNicholas Gareth Bowen
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(71 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1999)
RoleCompany Executive
Correspondence Address6 Spinney Way
Walkington
East Yorkshire
HU17 8TU
Director NameJohn Edward Anderson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(71 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 1997)
RoleCompany Executive
Correspondence Address60 Northdale Park
Swanland
North Ferriby
North Humberside
HU14 3RH
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(72 years after company formation)
Appointment Duration24 years, 1 month (resigned 31 July 2020)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Secretary NameAndrew William Regan
NationalityBritish
StatusResigned
Appointed20 January 1997(72 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 December 2005)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address41 Harland Way
Cottingham
East Yorkshire
HU16 5PR
Director NamePeter Sidney Berry
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(74 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 1999)
RoleCompany Executive
Correspondence Address18 St Georges Place
The Mount
York
North Yorkshire
YO2 2DR
Director NameMr Alexander George Marr
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(74 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2003)
RoleCompany Executive I
Country of ResidenceEngland
Correspondence AddressEllerton House
Main Street, Ellerton
York
North Yorkshire
YO42 4PB
Director NameSebastian Andrew Marr
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(80 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2007)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address62 North Bar Without
Beverley
North Humberside
HU17 7AB
Director NameMr Stephen Wallace Pardon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(80 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 March 2019)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address2 Oxford Close
Keldgate Park
Beverley
North Humberside
HU17 8PY
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed19 December 2005(81 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST

Contact

Websitemarsea.co.uk
Telephone01482 642302
Telephone regionHull

Location

Registered AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.6m at £1Andrew Marr International LTD
96.36%
Preferred Ordinary
190k at £1J. Marr Seafoods Holdings LTD
3.29%
Ordinary A
10k at £1Andrew Marr International LTD
0.17%
Ordinary B
7.4k at £1Michael Ian Arthur Moore
0.13%
Ordinary C
3.2k at £1Andrew Marr International LTD
0.05%
Ordinary C
1 at £1Andrew Leslie Marr
0.00%
Ordinary A

Financials

Year2014
Turnover£358,362,000
Gross Profit£11,589,000
Net Worth£33,302,000
Cash£19,522,000
Current Liabilities£17,622,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Charges

17 February 2017Delivered on: 21 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 September 1980Delivered on: 12 September 1980
Persons entitled: Williams and Glyn's Bank Limited.

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 on undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital. With all fixtures and fittings (including trade fixtures and fittings) fixed plant and machinery.
Outstanding
30 March 1988Delivered on: 8 April 1988
Satisfied on: 3 August 1991
Persons entitled: Fidelity Bank N.A.

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts standing to the credit of all accounts of the company with fidelity bank N.A.
Fully Satisfied
30 March 1988Delivered on: 8 April 1988
Satisfied on: 3 August 1991
Persons entitled: Fidelity Bank N.A.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All bills of lading, warrants, delivery orders, wharfingers or other warehouse keepers certificates or receipts and all other documents of title held by the bank (see form 395 relevant to this charge).
Fully Satisfied

Filing History

18 January 2021Full accounts made up to 31 March 2020 (18 pages)
11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
23 December 2019Full accounts made up to 31 March 2019 (17 pages)
14 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Stephen Wallace Pardon as a director on 28 March 2019 (1 page)
31 December 2018Full accounts made up to 31 March 2018 (17 pages)
21 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
21 February 2017Registration of charge 001991600004, created on 17 February 2017 (6 pages)
21 February 2017Registration of charge 001991600004, created on 17 February 2017 (6 pages)
18 December 2016Full accounts made up to 31 March 2016 (21 pages)
18 December 2016Full accounts made up to 31 March 2016 (21 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
11 January 2016Full accounts made up to 31 March 2015 (18 pages)
11 January 2016Full accounts made up to 31 March 2015 (18 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,777,200
(9 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,777,200
(9 pages)
11 December 2014Full accounts made up to 31 March 2014 (19 pages)
11 December 2014Full accounts made up to 31 March 2014 (19 pages)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,777,200
(10 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,777,200
(10 pages)
10 December 2013Full accounts made up to 31 March 2013 (18 pages)
10 December 2013Full accounts made up to 31 March 2013 (18 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5,777,200
(10 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5,777,200
(10 pages)
19 November 2013Director's details changed for Mr. Michael Ian Arthur Moore on 30 October 2013 (2 pages)
19 November 2013Director's details changed for Mr. Michael Ian Arthur Moore on 30 October 2013 (2 pages)
19 November 2013Director's details changed for Mr. Spencer Morris on 30 October 2013 (2 pages)
19 November 2013Director's details changed for Mr. Spencer Morris on 30 October 2013 (2 pages)
5 December 2012Full accounts made up to 31 March 2012 (18 pages)
5 December 2012Full accounts made up to 31 March 2012 (18 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (11 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (11 pages)
9 December 2011Full accounts made up to 31 March 2011 (18 pages)
9 December 2011Full accounts made up to 31 March 2011 (18 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (11 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (11 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (11 pages)
23 November 2010Director's details changed for Mr Alexander George Marr on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Alexander George Marr on 22 November 2010 (2 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (11 pages)
10 November 2010Full accounts made up to 31 March 2010 (18 pages)
10 November 2010Full accounts made up to 31 March 2010 (18 pages)
21 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (9 pages)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (9 pages)
20 November 2009Director's details changed for Alexander George Marr on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Stephen Wallace Pardon on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Stephen Wallace Pardon on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Alexander George Marr on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Spencer Morris on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Spencer Morris on 20 November 2009 (2 pages)
22 September 2009Full accounts made up to 31 March 2009 (18 pages)
22 September 2009Full accounts made up to 31 March 2009 (18 pages)
19 November 2008Return made up to 10/11/08; full list of members (7 pages)
19 November 2008Return made up to 10/11/08; full list of members (7 pages)
22 September 2008Full accounts made up to 31 March 2008 (17 pages)
22 September 2008Full accounts made up to 31 March 2008 (17 pages)
4 August 2008Director appointed alexander george marr (2 pages)
4 August 2008Director appointed alexander george marr (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
29 November 2007Return made up to 10/11/07; change of members (8 pages)
29 November 2007Return made up to 10/11/07; change of members (8 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
19 October 2007Full accounts made up to 31 March 2007 (17 pages)
19 October 2007Full accounts made up to 31 March 2007 (17 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
15 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
15 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
14 November 2006Full accounts made up to 31 March 2006 (17 pages)
14 November 2006Full accounts made up to 31 March 2006 (17 pages)
16 March 2006Memorandum and Articles of Association (16 pages)
16 March 2006Memorandum and Articles of Association (16 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 March 2006Nc inc already adjusted 06/03/06 (2 pages)
15 March 2006Nc inc already adjusted 06/03/06 (2 pages)
15 March 2006Memorandum and Articles of Association (10 pages)
15 March 2006Ad 06/03/06--------- £ si 5577200@1=5577200 £ ic 200000/5777200 (2 pages)
15 March 2006Ad 06/03/06--------- £ si 5577200@1=5577200 £ ic 200000/5777200 (2 pages)
15 March 2006Memorandum and Articles of Association (10 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
28 December 2005Return made up to 10/11/05; full list of members (10 pages)
28 December 2005Return made up to 10/11/05; full list of members (10 pages)
15 November 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
15 November 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
17 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
10 September 2004Group of companies' accounts made up to 31 March 2004 (17 pages)
10 September 2004Group of companies' accounts made up to 31 March 2004 (17 pages)
16 December 2003Return made up to 10/11/03; full list of members (9 pages)
16 December 2003Return made up to 10/11/03; full list of members (9 pages)
10 December 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
10 December 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
10 March 2003Auditor's resignation (3 pages)
10 March 2003Auditor's resignation (3 pages)
19 December 2002Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 December 2002Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 November 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
19 November 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
20 December 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
5 October 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
24 November 2000Return made up to 10/11/00; full list of members (8 pages)
24 November 2000Return made up to 10/11/00; full list of members (8 pages)
8 September 2000Full group accounts made up to 31 March 2000 (14 pages)
8 September 2000Full group accounts made up to 31 March 2000 (14 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
14 January 2000Full group accounts made up to 31 March 1999 (16 pages)
14 January 2000Full group accounts made up to 31 March 1999 (16 pages)
15 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
11 December 1998Return made up to 10/11/98; full list of members (11 pages)
11 December 1998Return made up to 10/11/98; full list of members (11 pages)
11 September 1998Full group accounts made up to 31 March 1998 (15 pages)
11 September 1998Full group accounts made up to 31 March 1998 (15 pages)
26 July 1998Auditor's resignation (1 page)
26 July 1998Auditor's resignation (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
4 December 1997Full group accounts made up to 31 March 1997 (15 pages)
4 December 1997Full group accounts made up to 31 March 1997 (15 pages)
7 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
7 January 1997Full group accounts made up to 31 March 1996 (17 pages)
7 January 1997Full group accounts made up to 31 March 1996 (17 pages)
11 December 1996Return made up to 10/11/96; no change of members (6 pages)
11 December 1996Return made up to 10/11/96; no change of members (6 pages)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
28 February 1996Memorandum and Articles of Association (10 pages)
28 February 1996Memorandum and Articles of Association (10 pages)
28 November 1995Full group accounts made up to 31 March 1995 (18 pages)
28 November 1995Return made up to 10/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 November 1995Full group accounts made up to 31 March 1995 (18 pages)
28 November 1995Return made up to 10/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1979Company name changed\certificate issued on 15/06/79 (2 pages)
15 June 1979Company name changed\certificate issued on 15/06/79 (2 pages)
9 July 1924Incorporation (21 pages)
9 July 1924Incorporation (21 pages)
9 July 1924Certificate of incorporation (1 page)
9 July 1924Certificate of incorporation (1 page)