Company NameAAK (UK) Limited
DirectorsTimothy Andrew Stephenson and Damian Peter Taylor
Company StatusActive
Company Number01585686
CategoryPrivate Limited Company
Incorporation Date14 September 1981(42 years, 7 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameMr Timothy Andrew Stephenson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(19 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKing George Dock
Kingston-Upon-Hull
North Humberside
HU9 5PX
Secretary NameDamian Peter Taylor
NationalityBritish
StatusCurrent
Appointed18 September 2007(26 years after company formation)
Appointment Duration16 years, 7 months
RoleFinance Director
Correspondence AddressKing George Dock
Kingston-Upon-Hull
North Humberside
HU9 5PX
Director NameMr Damian Peter Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(33 years after company formation)
Appointment Duration9 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKing George Dock
Kingston-Upon-Hull
North Humberside
HU9 5PX
Director NameMr David Stratford Armitage
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 1997)
RoleManaging Director
Correspondence AddressLongacre
Foston On The Wolds
Driffield
North Humberside
YO25 8BJ
Director NameMr John Allen Goodwin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 7 months after company formation)
Appointment Duration14 years (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBere House Church Farm Barns
Church Road
Privett
Hampshire
GU34 3PB
Director NameMr Jorgen Handburg
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1992(10 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleCompany Chairman
Correspondence AddressC/O Aarhus Oliefabrik A/S
8100 Aarhus C
Aarhus
Foreign
Director NameMr Philip Edmund Mountjoy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 1996)
RoleCommercial Director
Correspondence AddressEastgate House
North Newbold
Market Weighton
York
YO4 3SD
Director NameMr Iens Christian Pontoppidan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1992(10 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressC/O Aarmus Oliefabrik
8100 Aarmus C
Aarmus
Foreign
Director NameMr John Poulsen
Date of BirthDecember 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1992(10 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 1993)
RoleCompany Director
Correspondence AddressC/O Aarhus Oliefabrik A/S
8100 Aarhus C
Aarhus
Foreign
Secretary NameMr David Martin Craven
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Saunders Lane
Walkington
East Yorkshire
HU17 8TQ
Director NameDouglas Porter
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2000)
RoleOperations Director
Correspondence AddressThe Lodge Brough Road
South Cave
Brough
North Humberside
HU15 2BU
Director NameMr David Martin Craven
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(15 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing George Dock
Kingston-Upon-Hull
North Humberside
HU9 5PX
Director NameMr Ian McIntosh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(16 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing George Dock
Kingston-Upon-Hull
North Humberside
HU9 5PX
Director NameKjeld Ranum
Date of BirthOctober 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed06 November 1998(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2000)
RoleCompany Director
Correspondence AddressC/O Aarhus Oliefabrik A/S
Mp Bruuns Gade 27
PO Box 50
Dk-8100 Aarhus
Denmark
Director NameErik Hojsholt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed18 May 2000(18 years, 8 months after company formation)
Appointment Duration6 years (resigned 17 May 2006)
RoleCompany Director
Correspondence AddressGudumkaervej 36
Herning
Dk-7400
Denmark
Director NameAndrew Timothy Worrall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 2004)
RoleCompany Director
Correspondence AddressThe Gables
Kemp Road, Swanland
North Ferriby
HU14 3LZ
Director NameAlan Campbell Preston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address1 Whitham Close
Boston Spa
West Yorkshire
LS23 6DU
Director NameDavid Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(19 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 June 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing George Dock
Kingston-Upon-Hull
North Humberside
HU9 5PX

Contact

Websiteaak-uk.com
Telephone01482 701271
Telephone regionHull

Location

Registered AddressKing George Dock
Kingston-Upon-Hull
North Humberside
HU9 5PX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches7 other UK companies use this postal address

Shareholders

23.6m at £1Aarhuskarlshamn Ab
100.00%
Ordinary

Financials

Year2014
Turnover£257,441,000
Gross Profit£26,646,000
Net Worth£35,416,000
Cash£196,000
Current Liabilities£52,107,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

25 September 1983Delivered on: 25 September 1983
Persons entitled: Barclays 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
22 December 1982Delivered on: 24 December 1982
Satisfied on: 4 January 1992
Persons entitled: Priorhouse Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situated to the north side of king george dock, hill, north humberside and containing area of 5.96 areas or thereabouts.
Fully Satisfied

Filing History

31 July 2020Full accounts made up to 31 December 2019 (32 pages)
15 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 July 2019Full accounts made up to 31 December 2018 (35 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (35 pages)
9 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (35 pages)
19 September 2017Full accounts made up to 31 December 2016 (35 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (41 pages)
1 October 2016Full accounts made up to 31 December 2015 (41 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 23,600,000
(4 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 23,600,000
(4 pages)
24 September 2015Full accounts made up to 31 December 2014 (23 pages)
24 September 2015Full accounts made up to 31 December 2014 (23 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 23,600,000
(4 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 23,600,000
(4 pages)
17 October 2014Full accounts made up to 31 December 2013 (23 pages)
17 October 2014Full accounts made up to 31 December 2013 (23 pages)
9 October 2014Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page)
9 October 2014Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages)
9 October 2014Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page)
9 October 2014Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 23,600,000
(4 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 23,600,000
(4 pages)
16 May 2014Company name changed aarhuskarlshamn uk LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2014Company name changed aarhuskarlshamn uk LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
28 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
18 March 2011Termination of appointment of Ian Mcintosh as a director (1 page)
18 March 2011Termination of appointment of Ian Mcintosh as a director (1 page)
28 June 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
25 June 2010Termination of appointment of David Smith as a director (1 page)
25 June 2010Termination of appointment of David Smith as a director (1 page)
22 June 2010Director's details changed for David Smith on 13 June 2010 (2 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Timothy Andrew Stephenson on 13 June 2010 (2 pages)
22 June 2010Director's details changed for Ian Mcintosh on 13 June 2010 (2 pages)
22 June 2010Director's details changed for Ian Mcintosh on 13 June 2010 (2 pages)
22 June 2010Director's details changed for Mr David Martin Craven on 13 June 2010 (2 pages)
22 June 2010Secretary's details changed for Damian Peter Taylor on 13 June 2010 (1 page)
22 June 2010Director's details changed for David Smith on 13 June 2010 (2 pages)
22 June 2010Director's details changed for Mr David Martin Craven on 13 June 2010 (2 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Damian Peter Taylor on 13 June 2010 (1 page)
22 June 2010Director's details changed for Mr Timothy Andrew Stephenson on 13 June 2010 (2 pages)
21 June 2010Director's details changed for Mr David Martin Craven on 13 June 2010 (2 pages)
21 June 2010Director's details changed for David Smith on 13 June 2010 (2 pages)
21 June 2010Director's details changed for David Smith on 13 June 2010 (2 pages)
21 June 2010Director's details changed for Mr David Martin Craven on 13 June 2010 (2 pages)
21 June 2010Secretary's details changed for Damian Peter Taylor on 13 June 2010 (1 page)
21 June 2010Director's details changed for Mr Timothy Andrew Stephenson on 13 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Timothy Andrew Stephenson on 13 June 2010 (2 pages)
21 June 2010Secretary's details changed for Damian Peter Taylor on 13 June 2010 (1 page)
21 June 2010Director's details changed for Ian Mcintosh on 13 June 2010 (2 pages)
21 June 2010Director's details changed for Ian Mcintosh on 13 June 2010 (2 pages)
29 June 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
29 June 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
8 June 2009Director's change of particulars / ian mcintosh / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / ian mcintosh / 08/06/2009 (1 page)
3 October 2008Return made up to 13/06/08; change of members; amend (6 pages)
3 October 2008Return made up to 13/06/08; change of members; amend (6 pages)
7 August 2008Return made up to 13/06/08; full list of members (4 pages)
7 August 2008Return made up to 13/06/08; full list of members (4 pages)
15 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
15 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
8 January 2008Amended group of companies' accounts made up to 31 December 2006 (22 pages)
8 January 2008Amended group of companies' accounts made up to 31 December 2006 (22 pages)
3 November 2007Secretary resigned (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007New secretary appointed (2 pages)
3 November 2007New secretary appointed (2 pages)
23 August 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
23 August 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
25 June 2007Return made up to 13/06/07; full list of members (8 pages)
25 June 2007Return made up to 13/06/07; full list of members (8 pages)
23 August 2006Return made up to 15/08/06; full list of members (8 pages)
23 August 2006Return made up to 15/08/06; full list of members (8 pages)
10 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
10 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
25 May 2006Return made up to 01/05/06; full list of members (9 pages)
25 May 2006Return made up to 01/05/06; full list of members (9 pages)
26 October 2005Company name changed aarhus united uk LIMITED\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed aarhus united uk LIMITED\certificate issued on 26/10/05 (2 pages)
8 September 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
8 September 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
27 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
2 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
2 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
27 May 2004Return made up to 01/05/04; full list of members (10 pages)
27 May 2004Return made up to 01/05/04; full list of members (10 pages)
20 August 2003Company name changed anglia oils LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
20 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
20 August 2003Company name changed anglia oils LIMITED\certificate issued on 20/08/03 (2 pages)
30 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
8 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
13 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 August 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
17 August 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
11 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Full accounts made up to 31 December 1999 (19 pages)
27 March 2000Full accounts made up to 31 December 1999 (19 pages)
15 September 1999Full accounts made up to 31 December 1998 (19 pages)
15 September 1999Full accounts made up to 31 December 1998 (19 pages)
26 May 1999Return made up to 01/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Return made up to 01/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
4 September 1998Full accounts made up to 31 December 1997 (16 pages)
4 September 1998Full accounts made up to 31 December 1997 (16 pages)
15 July 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
28 May 1998Nc inc already adjusted 10/06/97 (1 page)
28 May 1998Nc inc already adjusted 10/06/97 (1 page)
13 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 September 1997Full accounts made up to 31 December 1996 (16 pages)
19 September 1997Full accounts made up to 31 December 1996 (16 pages)
7 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
30 August 1996Full accounts made up to 31 December 1995 (15 pages)
30 August 1996Full accounts made up to 31 December 1995 (15 pages)
29 May 1996Return made up to 01/05/96; no change of members (4 pages)
29 May 1996Return made up to 01/05/96; no change of members (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (15 pages)
26 September 1995Full accounts made up to 31 December 1994 (15 pages)
15 June 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 February 1994£ nc 7500000/15000000 23/12/93 (1 page)
1 February 1994£ nc 7500000/15000000 23/12/93 (1 page)
1 February 1994Ad 23/12/93--------- £ si 1550000@1=1550000 £ ic 7100000/8650000 (2 pages)
1 February 1994Ad 23/12/93--------- £ si 1550000@1=1550000 £ ic 7100000/8650000 (2 pages)
10 January 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 January 1993Nc inc already adjusted 23/12/92 (1 page)
10 January 1993Nc inc already adjusted 23/12/92 (1 page)
10 January 1993Ad 23/12/92--------- £ si 1950000@1=1950000 £ ic 5150000/7100000 (2 pages)
10 January 1993Ad 23/12/92--------- £ si 1950000@1=1950000 £ ic 5150000/7100000 (2 pages)
10 January 1990£ nc 2500000/5500000 15/12/89 (1 page)
10 January 1990Ad 15/12/89--------- £ si 3000000@1 (2 pages)
10 January 1990Ad 15/12/89--------- £ si 3000000@1 (2 pages)
10 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1990£ nc 2500000/5500000 15/12/89 (1 page)
21 December 1987Memorandum and Articles of Association (10 pages)
21 December 1987Memorandum and Articles of Association (10 pages)
21 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1987Full accounts made up to 31 December 1986 (14 pages)
2 December 1981Company name changed\certificate issued on 02/12/81 (2 pages)
2 December 1981Company name changed\certificate issued on 02/12/81 (2 pages)
14 September 1981Incorporation (17 pages)
14 September 1981Incorporation (17 pages)