Company NameHaddow Group Limited
DirectorsAlan Frank Haddow and Tristan Haigh James Haddow
Company StatusActive
Company Number02132183
CategoryPrivate Limited Company
Incorporation Date15 May 1987(36 years, 11 months ago)
Previous NameHaddow Holdings Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Alan Frank Haddow
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Muddy Lane, Linton, Wetherby
Leeds
West Yorkshire
LS22 4HW
Director NameMr Tristan Haigh James Haddow
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(20 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kent Road
Harrogate
North Yorkshire
HG1 2LH
Director NameMr Andrew David Gautry
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 October 1991)
RoleChartered Accountant
Correspondence Address14 Heath Grove
Pudsey
West Yorkshire
LS28 8HP
Director NameMr Giles Anthony Overend
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressLong Lane House
Beckwith Head Road, Beckwith
Harrogate
North Yorkshire
HG3 1RB
Director NameMr Jack Wormwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address400 Halifax Road
Bradford
West Yorkshire
BD6 2JR
Secretary NameMr Andrew David Gautry
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address14 Heath Grove
Pudsey
West Yorkshire
LS28 8HP
Secretary NameMr Nigel John Gould
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Church Road
Roberttown
Liversedge
West Yorkshire
WF15 8BE
Director NameMr James Mortimer
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(24 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Ashfield Paddock
Boston Spa
West Yorkshire
LS23 6UW

Contact

Websitehaddowgroup.com
Telephone01274 360400
Telephone regionBradford

Location

Registered AddressListers Mill
Heaton Road
Bradford
West Yorkshire
BD9 4SH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

147.8k at £1Imara Trust Co (Mauritius) LTD
8.37%
Ordinary
830.4k at £1Trustee Of Af Haddow 1988 Trusts
47.03%
Ordinary
787.5k at £1Mr Alan Frank Haddow
44.60%
Ordinary
61 at £1Julia Gail S Haddow
0.00%
Ordinary

Financials

Year2014
Turnover£15,437,685
Gross Profit£5,130,260
Net Worth£5,635,626
Cash£716,568
Current Liabilities£2,298,254

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

4 February 2022Delivered on: 8 February 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
17 September 2018Delivered on: 17 September 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
31 August 2005Delivered on: 8 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 October 2000Delivered on: 12 October 2000
Satisfied on: 17 November 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee and whether arising under an agreement or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
6 May 1997Delivered on: 14 May 1997
Satisfied on: 17 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at airedale house canal road bradford with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
13 August 1992Delivered on: 22 August 1992
Satisfied on: 17 November 2005
Persons entitled: Close Brothers Limited

Classification: Agreement
Secured details: £35,057.50 under the terms of the agreement.
Particulars: All rights title interest in and to all sums payable under the insurances.
Fully Satisfied
3 March 1989Delivered on: 22 March 1989
Satisfied on: 17 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands being 900 thornton road bradford west yorkshire consisting of 1) the fairweather green works thornton road, title no. Wyk 199708 2) land & bui ldings on the north east side of jesse street, fairweather green title no. Wyk 200215 3) land & buildings on the north west side of thornton road, allerton title no. 292418.
Fully Satisfied
3 March 1989Delivered on: 22 March 1989
Satisfied on: 17 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands being woodside works lowlane horsforth leeds west yorkshire also k/a london the north east side of low lane, horsforth title no. Wyk 248502.
Fully Satisfied
18 August 1988Delivered on: 24 August 1988
Satisfied on: 17 November 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

3 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
12 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
8 February 2022Registration of charge 021321830009, created on 4 February 2022 (9 pages)
5 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
26 August 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
23 June 2020Resolutions
  • RES13 ‐ Dividend declared 06/03/2020
(1 page)
15 November 2019Solvency Statement dated 22/10/19 (1 page)
15 November 2019Resolutions
  • RES13 ‐ The capital remeption reserve reduced 22/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2019Statement of capital on 15 November 2019
  • GBP 100
(5 pages)
15 November 2019Statement by Directors (1 page)
13 October 2019Group of companies' accounts made up to 30 June 2019 (35 pages)
6 October 2019Group of companies' accounts made up to 30 June 2018 (35 pages)
6 August 2019Satisfaction of charge 021321830008 in full (1 page)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2019Current accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
10 April 2019Termination of appointment of Nigel John Gould as a secretary on 10 April 2019 (1 page)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
17 September 2018Registration of charge 021321830008, created on 17 September 2018 (25 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
26 June 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 June 2018Re-registration from a public company to a private limited company (2 pages)
26 June 2018Certificate of re-registration from Public Limited Company to Private (1 page)
26 June 2018Re-registration of Memorandum and Articles (26 pages)
27 December 2017Group of companies' accounts made up to 30 June 2017 (35 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Alan Frank Haddow as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Alan Frank Haddow as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
9 January 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,765,774
(6 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,765,774
(6 pages)
9 January 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
9 January 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,765,774
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,765,774
(5 pages)
8 January 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
8 January 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
24 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,765,774
(5 pages)
24 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,765,774
(5 pages)
21 May 2014Termination of appointment of James Mortimer as a director (1 page)
21 May 2014Termination of appointment of James Mortimer as a director (1 page)
31 January 2014Company name changed haddow holdings PLC\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
31 January 2014Company name changed haddow holdings PLC\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
28 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
(1 page)
28 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
(1 page)
28 January 2014Change of name notice (2 pages)
28 January 2014Change of name notice (2 pages)
4 January 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
4 January 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
24 July 2013Director's details changed for Mr Tristan Haddow on 1 July 2011 (2 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,765,774
(7 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,765,774
(7 pages)
24 July 2013Director's details changed for Mr Tristan Haddow on 1 July 2011 (2 pages)
24 July 2013Director's details changed for Mr Tristan Haddow on 1 July 2011 (2 pages)
6 January 2013Group of companies' accounts made up to 30 June 2012 (30 pages)
6 January 2013Group of companies' accounts made up to 30 June 2012 (30 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
4 January 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
4 January 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
20 September 2011Appointment of Mr James Mortimer as a director (2 pages)
20 September 2011Appointment of Mr James Mortimer as a director (2 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
7 January 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
7 January 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
9 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
9 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
1 August 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
1 August 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
21 July 2009Return made up to 28/06/09; full list of members (4 pages)
21 July 2009Director's change of particulars / tristan haddow / 20/07/2009 (1 page)
21 July 2009Return made up to 28/06/09; full list of members (4 pages)
21 July 2009Director's change of particulars / tristan haddow / 20/07/2009 (1 page)
23 July 2008Accounts made up to 31 December 2007 (20 pages)
23 July 2008Accounts made up to 31 December 2007 (20 pages)
18 July 2008Return made up to 28/06/08; full list of members (5 pages)
18 July 2008Return made up to 28/06/08; full list of members (5 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
22 January 2008£ ic 2271401/1765774 21/12/07 £ sr 505627@1=505627 (1 page)
22 January 2008£ ic 2271401/1765774 21/12/07 £ sr 505627@1=505627 (1 page)
8 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
4 January 2008Interim accounts made up to 31 October 2007 (7 pages)
4 January 2008Interim accounts made up to 31 October 2007 (7 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
30 July 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
30 July 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 28/06/07; full list of members (4 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 28/06/07; full list of members (4 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
10 August 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
10 August 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
20 July 2006Return made up to 28/06/06; full list of members (3 pages)
20 July 2006Return made up to 28/06/06; full list of members (3 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
30 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
23 August 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
13 July 2004Return made up to 28/06/04; full list of members (8 pages)
13 July 2004Return made up to 28/06/04; full list of members (8 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
24 July 2003Return made up to 28/06/03; full list of members (8 pages)
24 July 2003Return made up to 28/06/03; full list of members (8 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
9 July 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2002Registered office changed on 09/07/02 from: listers millse heaton road bradford west yorkshire BD9 4SH (1 page)
9 July 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2002Registered office changed on 09/07/02 from: listers millse heaton road bradford west yorkshire BD9 4SH (1 page)
28 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
18 July 2001Return made up to 28/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 July 2001Return made up to 28/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
28 July 2000Full group accounts made up to 31 December 1999 (20 pages)
28 July 2000Full group accounts made up to 31 December 1999 (20 pages)
14 July 2000Return made up to 28/06/00; full list of members (9 pages)
14 July 2000Return made up to 28/06/00; full list of members (9 pages)
3 August 1999Full group accounts made up to 31 December 1998 (21 pages)
3 August 1999Full group accounts made up to 31 December 1998 (21 pages)
12 July 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Full group accounts made up to 31 December 1997 (21 pages)
29 July 1998Full group accounts made up to 31 December 1997 (21 pages)
3 August 1997Full group accounts made up to 31 December 1996 (19 pages)
3 August 1997Full group accounts made up to 31 December 1996 (19 pages)
1 August 1997Return made up to 28/06/97; full list of members (6 pages)
1 August 1997Return made up to 28/06/97; full list of members (6 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
27 March 1997£ ic 2971002/2271401 24/02/97 £ sr 699601@1=699601 (1 page)
27 March 1997£ ic 2971002/2271401 24/02/97 £ sr 699601@1=699601 (1 page)
20 March 1997Director resigned (3 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1997Director resigned (3 pages)
5 August 1996Return made up to 28/06/96; full list of members (6 pages)
5 August 1996Return made up to 28/06/96; full list of members (6 pages)
31 July 1996Full group accounts made up to 31 December 1995 (18 pages)
31 July 1996Full group accounts made up to 31 December 1995 (18 pages)
27 September 1995Director's particulars changed (2 pages)
27 September 1995Director's particulars changed (2 pages)
6 September 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1995Full group accounts made up to 31 December 1994 (17 pages)
7 August 1995Full group accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
18 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1989Articles of association (9 pages)
18 January 1989Articles of association (9 pages)
6 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 December 1988Company name changed\certificate issued on 15/12/88 (2 pages)
15 December 1988Company name changed\certificate issued on 15/12/88 (2 pages)
29 November 1988Company name changed\certificate issued on 29/11/88 (2 pages)
29 November 1988Company name changed\certificate issued on 29/11/88 (2 pages)
12 July 1988Company name changed\certificate issued on 12/07/88 (2 pages)
12 July 1988Company name changed\certificate issued on 12/07/88 (2 pages)
5 July 1988Company name changed\certificate issued on 05/07/88 (3 pages)
5 July 1988Company name changed\certificate issued on 05/07/88 (3 pages)
15 May 1987Certificate of incorporation (1 page)
15 May 1987Certificate of Incorporation (1 page)
15 May 1987Incorporation (15 pages)
15 May 1987Certificate of incorporation (1 page)
15 May 1987Incorporation (15 pages)
15 May 1987Certificate of Incorporation (1 page)