Company NameNorthumbrian Holdings Limited
DirectorsHeidi Mottram and Richard William Peter Somerville
Company StatusActive
Company Number02366698
CategoryPrivate Limited Company
Incorporation Date1 April 1989(35 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Heidi Mottram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(21 years after company formation)
Appointment Duration14 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Richard William Peter Somerville
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(32 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameProf Sir Frederick George Thomas Holliday
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 27 July 2006)
RoleCompany Director
Correspondence AddressEast Rosehill Cottage
Northwater Bridge
Laurencekirk
Grampian
AB30 1QD
Scotland
Director NameJohn Michael Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 1997)
RoleFinance Director
Correspondence Address11 The Avenue
Harewood
Leeds
LS17 9LD
Director NameSir Michael Ian Bowstead Straker
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1994)
RoleFarmer/Company Director
Correspondence AddressHigh Warden
Hexham
Northumberland
NE46 4SR
Director NameRobert Hilton Smith
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressHillside Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Director NameWilliam Frank Ridley
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 1993)
RoleCompany Director
Correspondence Address68 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AP
Director NameSir John Charles Buchanan Riddell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1996)
RoleInvestment Banker
Correspondence Address49 Campden Hill Square
London
W8 7JR
Director NameProf Mainwaring Bainbridge Pescod
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1996)
RoleCivil Enviromental Engineer
Correspondence AddressTall Trees High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AN
Director NameMr John Streeton Ward Obe
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 East Fields
Whitburn
Sunderland
SR6 7DA
Director NameDr Ralph Iley
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 1993)
RoleCompany Director
Correspondence Address14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Director NameDavid Gordon Cranston
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Edge Hill Close
Ponteland
Newcastle Upon Tyne
NE20 9JX
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 June 1993)
RoleManaging Director-Enterprises
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Secretary NameMr Charles Stuart Raistrick
NationalityBritish
StatusResigned
Appointed13 September 1992(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Secretary NameDavid John Watson
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameJonathon Watson Hargreaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 1996)
RoleScientist
Correspondence AddressCapel Place
118/120 Newgate Street
Morpeth
Northumberland
NE61 1DA
Director NameMs Anne Elizabeth Minto
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1996)
RoleDeputy Director General
Country of ResidenceUnited Kingdom
Correspondence Address21 Delvino Road
London
SW6 4AF
Director NameJacques Francis Petry
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1996(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address11 Rue Saint Senoch
75017 Paris
France
Foreign
Director NameLord Elliott Of Morpeth Dl Robert William Elliott
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressLipwood Hall
Haydon Bridge
Hexham
Northumberland
NE47 6DY
Director NamePhillipe Brongniart
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1996(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 March 1996)
RoleExecutive Vice President Lyonn
Correspondence Address20 Rue Du Petit Muse
Paris 4eme
Foreign
Director NamePatrick Babin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2000)
RoleCorporate Director Finance
Correspondence Address57 Oak Lodge Chantry Square
Marloes Road
London
W8 5UH
Director NameHugh David McConnachie Speed
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 June 1996)
RoleCompany Director
Correspondence Address31 Spylaw Road
Edinburgh
Midlothian
EH10 5BN
Scotland
Director NameAnthony John Harding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 June 1996)
RoleManaging Director
Correspondence Address6 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 5GY
Director NameMartin Andre Bernard Negre
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2000(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2001)
RoleCompany Director
Correspondence AddressPenthouse E
Montrose Court, Princes Gate
London
SW7 2QG
Secretary NameMr Christopher Michael Green
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Director NameAnthony John Harding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(12 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 November 2001)
RoleManaging Director
Correspondence AddressThe Byre Dilston Steading
Corbridge
Northumberland
NE45 5RF
Director NameMr John Arthur Cuthbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Larwood Court
Chester Le Street
Durham
DH3 3QQ
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(16 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary NameMr Martin Parker
NationalityBritish
StatusResigned
Appointed11 July 2005(16 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Christopher Ian Johns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(23 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Martin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(26 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBoldon House Wheatlands Way
Durham
DH1 5FA

Contact

Websitenwpropertysolutions.co.uk
Telephone0191 3016497
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

29m at £1Northumbrian Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£74,900,000
Cash£5,322,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Christopher Ian Johns as a director on 30 May 2020 (1 page)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
24 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
25 September 2018Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
7 December 2017Full accounts made up to 31 March 2017 (13 pages)
7 December 2017Full accounts made up to 31 March 2017 (13 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
12 April 2016Consolidation of shares on 24 March 2016 (5 pages)
12 April 2016Consolidation of shares on 24 March 2016 (5 pages)
29 March 2016Appointment of Mr Martin Parker as a director on 24 March 2016 (2 pages)
29 March 2016Appointment of Mr Martin Parker as a director on 24 March 2016 (2 pages)
24 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2016Solvency Statement dated 22/03/16 (1 page)
24 March 2016Statement of capital on 24 March 2016
  • GBP 1.00
(4 pages)
24 March 2016Statement by Directors (1 page)
24 March 2016Solvency Statement dated 22/03/16 (1 page)
24 March 2016Statement by Directors (1 page)
24 March 2016Statement of capital on 24 March 2016
  • GBP 1.00
(4 pages)
22 October 2015Full accounts made up to 31 March 2015 (13 pages)
22 October 2015Full accounts made up to 31 March 2015 (13 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 28,954,422
(6 pages)
9 October 2015Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
9 October 2015Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
9 October 2015Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 28,954,422
(6 pages)
9 October 2015Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 28,954,422
(5 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 28,954,422
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (12 pages)
27 May 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 28,954,422
(5 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 28,954,422
(5 pages)
10 May 2013Full accounts made up to 31 December 2012 (13 pages)
10 May 2013Full accounts made up to 31 December 2012 (13 pages)
14 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
14 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 January 2013Termination of appointment of Christopher Green as a director (2 pages)
9 January 2013Termination of appointment of Christopher Green as a director (2 pages)
9 January 2013Appointment of Christopher Ian Johns as a director (3 pages)
9 January 2013Appointment of Christopher Ian Johns as a director (3 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
2 November 2011Resolutions
  • RES13 ‐ Appointed auditors under section 485(2) 21/10/2011
(1 page)
2 November 2011Resolutions
  • RES13 ‐ Appointed auditors under section 485(2) 21/10/2011
(1 page)
26 October 2011Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages)
26 October 2011Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
8 August 2011Full accounts made up to 31 March 2011 (13 pages)
8 August 2011Full accounts made up to 31 March 2011 (13 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
24 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
10 August 2010Full accounts made up to 31 March 2010 (14 pages)
10 August 2010Full accounts made up to 31 March 2010 (14 pages)
10 May 2010Appointment of Heidi Mottram as a director (3 pages)
10 May 2010Appointment of Heidi Mottram as a director (3 pages)
26 April 2010Termination of appointment of John Cuthbert as a director (2 pages)
26 April 2010Termination of appointment of John Cuthbert as a director (2 pages)
22 September 2009Return made up to 13/09/09; full list of members (3 pages)
22 September 2009Return made up to 13/09/09; full list of members (3 pages)
8 August 2009Full accounts made up to 31 March 2009 (14 pages)
8 August 2009Full accounts made up to 31 March 2009 (14 pages)
22 September 2008Return made up to 13/09/08; full list of members (3 pages)
22 September 2008Return made up to 13/09/08; full list of members (3 pages)
28 July 2008Full accounts made up to 31 March 2008 (15 pages)
28 July 2008Full accounts made up to 31 March 2008 (15 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
20 July 2007Full accounts made up to 31 March 2007 (15 pages)
20 July 2007Full accounts made up to 31 March 2007 (15 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
30 June 2006Full accounts made up to 31 March 2006 (17 pages)
30 June 2006Full accounts made up to 31 March 2006 (17 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
19 September 2005Return made up to 13/09/05; full list of members (3 pages)
19 September 2005Return made up to 13/09/05; full list of members (3 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (2 pages)
12 July 2005Full accounts made up to 31 March 2005 (15 pages)
12 July 2005Full accounts made up to 31 March 2005 (15 pages)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
11 October 2004Full accounts made up to 31 March 2004 (15 pages)
11 October 2004Full accounts made up to 31 March 2004 (15 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 June 2003Full accounts made up to 31 December 2002 (12 pages)
9 June 2003Full accounts made up to 31 December 2002 (12 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
20 August 2002Auditor's resignation (2 pages)
20 August 2002Auditor's resignation (2 pages)
15 July 2002Full accounts made up to 31 December 2001 (11 pages)
15 July 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
27 September 2001Return made up to 13/09/01; no change of members (5 pages)
27 September 2001Return made up to 13/09/01; no change of members (5 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
20 October 2000Return made up to 13/09/00; full list of members (5 pages)
20 October 2000Return made up to 13/09/00; full list of members (5 pages)
29 September 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
11 July 2000Memorandum and Articles of Association (3 pages)
11 July 2000Memorandum and Articles of Association (3 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
5 October 1999Return made up to 13/09/99; no change of members (5 pages)
5 October 1999Return made up to 13/09/99; no change of members (5 pages)
28 April 1999Full accounts made up to 31 December 1998 (12 pages)
28 April 1999Full accounts made up to 31 December 1998 (12 pages)
15 January 1999Director's particulars changed (1 page)
15 January 1999Director's particulars changed (1 page)
16 October 1998Return made up to 13/09/98; full list of members (6 pages)
16 October 1998Return made up to 13/09/98; full list of members (6 pages)
10 June 1998Full accounts made up to 31 December 1997 (14 pages)
10 June 1998Full accounts made up to 31 December 1997 (14 pages)
19 December 1997Return made up to 13/09/97; no change of members (5 pages)
19 December 1997Return made up to 13/09/97; no change of members (5 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
12 September 1997Full accounts made up to 31 March 1997 (15 pages)
12 September 1997Full accounts made up to 31 March 1997 (15 pages)
29 April 1997£ ic 80514970/28954422 26/03/97 £ sr 51560548@1=51560548 (1 page)
29 April 1997£ ic 80514970/28954422 26/03/97 £ sr 51560548@1=51560548 (1 page)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1997Interim accounts made up to 30 June 1996 (2 pages)
25 February 1997Interim accounts made up to 30 June 1996 (2 pages)
18 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 February 1997Declaration of shares redemption:auditor's report (3 pages)
18 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 February 1997Declaration of shares redemption:auditor's report (3 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1996Memorandum and Articles of Association (17 pages)
2 December 1996Certificate of re-registration from Public Limited Company to Private (1 page)
2 December 1996Memorandum and Articles of Association (17 pages)
2 December 1996Certificate of re-registration from Public Limited Company to Private (1 page)
2 December 1996Memorandum and Articles of Association (3 pages)
2 December 1996Memorandum and Articles of Association (3 pages)
29 November 1996Application for reregistration from PLC to private (1 page)
29 November 1996Application for reregistration from PLC to private (1 page)
30 October 1996Return made up to 13/09/96; full list of members (7 pages)
30 October 1996Return made up to 13/09/96; full list of members (7 pages)
23 August 1996Full group accounts made up to 31 March 1996 (64 pages)
23 August 1996Full group accounts made up to 31 March 1996 (64 pages)
24 July 1996Auditor's resignation (2 pages)
24 July 1996Auditor's resignation (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
21 May 1996Ad 21/03/96--------- £ si 10000000@1 (2 pages)
21 May 1996Ad 21/03/96--------- £ si 10000000@1 (2 pages)
21 May 1996Statement of affairs (8 pages)
21 May 1996Statement of affairs (8 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
17 April 1996Director resigned (2 pages)
17 April 1996Director resigned (2 pages)
11 April 1996Ad 21/03/96--------- £ si 10000000@1=10000000 £ ic 69711011/79711011 (2 pages)
11 April 1996Ad 21/03/96--------- £ si 10000000@1=10000000 £ ic 69711011/79711011 (2 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
4 April 1996Interim accounts made up to 29 February 1996 (2 pages)
4 April 1996Interim accounts made up to 29 February 1996 (2 pages)
1 April 1996Company name changed northumbrian water group PLC\certificate issued on 01/04/96 (2 pages)
1 April 1996Company name changed northumbrian water group PLC\certificate issued on 01/04/96 (2 pages)
14 March 1996Ad 12/02/96--------- £ si 39344@1=39344 £ ic 69671667/69711011 (3 pages)
14 March 1996Ad 12/02/96--------- £ si 39344@1=39344 £ ic 69671667/69711011 (3 pages)
14 March 1996Ad 12/02/96--------- £ si 470750@1=470750 £ ic 69200917/69671667 (5 pages)
14 March 1996Ad 12/02/96--------- £ si 470750@1=470750 £ ic 69200917/69671667 (5 pages)
4 March 1996Ad 26/02/96--------- £ si 26103@1=26103 £ ic 69174814/69200917 (2 pages)
4 March 1996Ad 26/02/96--------- £ si 117709@1=117709 £ ic 69057105/69174814 (3 pages)
4 March 1996Ad 26/02/96--------- £ si 117709@1=117709 £ ic 69057105/69174814 (3 pages)
4 March 1996Ad 26/02/96--------- £ si 26103@1=26103 £ ic 69174814/69200917 (2 pages)
4 March 1996Ad 26/02/96--------- £ si 42000@1=42000 £ ic 68975464/69017464 (2 pages)
4 March 1996Ad 26/02/96--------- £ si 39641@1=39641 £ ic 69017464/69057105 (2 pages)
4 March 1996Ad 26/02/96--------- £ si 42000@1=42000 £ ic 68975464/69017464 (2 pages)
4 March 1996Ad 26/02/96--------- £ si 39641@1=39641 £ ic 69017464/69057105 (2 pages)
20 February 1996Ad 12/02/96--------- £ si 7367@1=7367 £ ic 68968097/68975464 (2 pages)
20 February 1996Ad 12/02/96--------- £ si 7367@1=7367 £ ic 68968097/68975464 (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
8 January 1996Ad 02/01/96--------- £ si 86@1=86 £ ic 68968011/68968097 (2 pages)
8 January 1996Ad 02/01/96--------- £ si 86@1=86 £ ic 68968011/68968097 (2 pages)
15 December 1995Ad 14/12/95--------- £ si 1273@1=1273 £ ic 68966738/68968011 (4 pages)
15 December 1995Ad 14/12/95--------- £ si 1258@1=1258 £ ic 68963784/68965042 (4 pages)
15 December 1995Ad 13/12/95--------- £ si 1696@1=1696 £ ic 68965042/68966738 (4 pages)
15 December 1995Ad 14/12/95--------- £ si 1258@1=1258 £ ic 68963784/68965042 (4 pages)
15 December 1995Ad 13/12/95--------- £ si 1696@1=1696 £ ic 68965042/68966738 (4 pages)
15 December 1995Ad 14/12/95--------- £ si 1273@1=1273 £ ic 68966738/68968011 (4 pages)
12 December 1995Ad 07/12/95--------- £ si 472@1=472 £ ic 68963312/68963784 (4 pages)
12 December 1995Ad 07/12/95--------- £ si 472@1=472 £ ic 68963312/68963784 (4 pages)
11 December 1995Ad 06/12/95--------- £ si 8802@1=8802 £ ic 68954510/68963312 (4 pages)
11 December 1995Ad 06/12/95--------- £ si 8802@1=8802 £ ic 68954510/68963312 (4 pages)
29 November 1995Ad 23/11/95--------- £ si 2114@1=2114 £ ic 68950669/68952783 (4 pages)
29 November 1995Ad 24/11/95--------- £ si 3383@1=3383 £ ic 68947256/68950639 (4 pages)
29 November 1995Ad 24/11/95--------- £ si 3383@1=3383 £ ic 68947256/68950639 (4 pages)
29 November 1995Ad 23/11/95--------- £ si 30@1=30 £ ic 68950639/68950669 (4 pages)
29 November 1995Ad 23/11/95--------- £ si 1727@1=1727 £ ic 68952783/68954510 (4 pages)
29 November 1995Ad 23/11/95--------- £ si 1727@1=1727 £ ic 68952783/68954510 (4 pages)
29 November 1995Ad 23/11/95--------- £ si 2114@1=2114 £ ic 68950669/68952783 (4 pages)
29 November 1995Ad 23/11/95--------- £ si 30@1=30 £ ic 68950639/68950669 (4 pages)
22 November 1995Ad 20/11/95--------- £ si 30@1=30 £ ic 68947226/68947256 (4 pages)
22 November 1995Ad 20/11/95--------- £ si 30@1=30 £ ic 68947226/68947256 (4 pages)
15 November 1995Ad 13/11/95--------- £ si 7032@1=7032 £ ic 68940194/68947226 (4 pages)
15 November 1995Ad 13/11/95--------- £ si 950@1=950 £ ic 68939244/68940194 (4 pages)
15 November 1995Ad 13/11/95--------- £ si 7032@1=7032 £ ic 68940194/68947226 (4 pages)
15 November 1995Ad 13/11/95--------- £ si 950@1=950 £ ic 68939244/68940194 (4 pages)
14 November 1995Ad 06/11/95--------- £ si 143@1=143 £ ic 68939101/68939244 (4 pages)
14 November 1995Ad 06/11/95--------- £ si 143@1=143 £ ic 68939101/68939244 (4 pages)
30 October 1995Ad 19/10/95--------- £ si 1862@1=1862 £ ic 68933271/68935133 (4 pages)
30 October 1995Ad 19/10/95--------- £ si 1862@1=1862 £ ic 68933271/68935133 (4 pages)
30 October 1995Ad 19/10/95--------- £ si 1765@1=1765 £ ic 68935133/68936898 (4 pages)
30 October 1995Ad 19/10/95--------- £ si 1765@1=1765 £ ic 68935133/68936898 (4 pages)
30 October 1995Ad 19/10/95--------- £ si 519@1=519 £ ic 68936898/68937417 (4 pages)
30 October 1995Ad 19/10/95--------- £ si 519@1=519 £ ic 68936898/68937417 (4 pages)
30 October 1995Ad 25/10/95--------- £ si 1684@1=1684 £ ic 68937417/68939101 (4 pages)
30 October 1995Ad 25/10/95--------- £ si 1684@1=1684 £ ic 68937417/68939101 (4 pages)
18 October 1995Ad 13/10/95--------- £ si 148@1=148 £ ic 68933123/68933271 (4 pages)
18 October 1995Ad 13/10/95--------- £ si 148@1=148 £ ic 68933123/68933271 (4 pages)
10 October 1995Return made up to 13/09/95; bulk list available separately (22 pages)
10 October 1995Return made up to 13/09/95; bulk list available separately (22 pages)
9 October 1995Ad 04/10/95--------- £ si 2515@1=2515 £ ic 68927767/68930282 (4 pages)
9 October 1995Ad 06/10/95--------- £ si 1677@1=1677 £ ic 68931042/68932719 (4 pages)
9 October 1995Ad 06/10/95--------- £ si 404@1=404 £ ic 68932719/68933123 (4 pages)
9 October 1995Ad 06/10/95--------- £ si 1677@1=1677 £ ic 68931042/68932719 (4 pages)
9 October 1995Ad 28/09/95--------- £ si 760@1=760 £ ic 68930282/68931042 (4 pages)
9 October 1995Ad 28/09/95--------- £ si 760@1=760 £ ic 68930282/68931042 (4 pages)
9 October 1995Ad 06/10/95--------- £ si 404@1=404 £ ic 68932719/68933123 (4 pages)
9 October 1995Ad 04/10/95--------- £ si 2515@1=2515 £ ic 68927767/68930282 (4 pages)
29 September 1995Ad 18/09/95--------- £ si 126302@1=126302 £ ic 68801465/68927767 (8 pages)
29 September 1995Ad 18/09/95--------- £ si 126302@1=126302 £ ic 68801465/68927767 (8 pages)
19 September 1995Ad 18/09/95--------- £ si 1215@1=1215 £ ic 68799932/68801147 (4 pages)
19 September 1995Ad 18/09/95--------- £ si 318@1=318 £ ic 68801147/68801465 (4 pages)
19 September 1995Ad 18/09/95--------- £ si 1215@1=1215 £ ic 68799932/68801147 (4 pages)
19 September 1995Ad 18/09/95--------- £ si 318@1=318 £ ic 68801147/68801465 (4 pages)
15 September 1995Ad 13/09/95--------- £ si 439@1=439 £ ic 68799493/68799932 (4 pages)
15 September 1995Ad 13/09/95--------- £ si 439@1=439 £ ic 68799493/68799932 (4 pages)
7 September 1995Ad 31/08/95--------- £ si 818@1=818 £ ic 68798675/68799493 (4 pages)
7 September 1995Ad 01/09/95--------- £ si 320@1=320 £ ic 68798194/68798514 (4 pages)
7 September 1995Ad 31/08/95--------- £ si 818@1=818 £ ic 68798675/68799493 (4 pages)
7 September 1995Ad 01/09/95--------- £ si 320@1=320 £ ic 68798194/68798514 (4 pages)
7 September 1995Ad 01/09/95--------- £ si 161@1=161 £ ic 68798514/68798675 (4 pages)
7 September 1995Ad 01/09/95--------- £ si 161@1=161 £ ic 68798514/68798675 (4 pages)
16 August 1995Ad 14/08/95--------- £ si 7664@1=7664 £ ic 68788076/68795740 (4 pages)
16 August 1995Ad 14/08/95--------- £ si 138@1=138 £ ic 68787938/68788076 (4 pages)
16 August 1995Ad 14/08/95--------- £ si 7664@1=7664 £ ic 68788076/68795740 (4 pages)
16 August 1995Ad 14/08/95--------- £ si 138@1=138 £ ic 68787938/68788076 (4 pages)
7 August 1995Ad 02/08/95--------- £ si 2011@1=2011 £ ic 68774602/68776613 (4 pages)
7 August 1995Ad 04/08/95--------- £ si 1714@1=1714 £ ic 68786224/68787938 (4 pages)
7 August 1995Ad 02/08/95--------- £ si 7798@1=7798 £ ic 68776613/68784411 (4 pages)
7 August 1995Ad 02/08/95--------- £ si 7798@1=7798 £ ic 68776613/68784411 (4 pages)
7 August 1995Ad 02/08/95--------- £ si 2011@1=2011 £ ic 68774602/68776613 (4 pages)
7 August 1995Ad 02/08/95--------- £ si 1813@1=1813 £ ic 68784411/68786224 (4 pages)
7 August 1995Ad 04/08/95--------- £ si 1714@1=1714 £ ic 68786224/68787938 (4 pages)
7 August 1995Ad 02/08/95--------- £ si 1813@1=1813 £ ic 68784411/68786224 (4 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 August 1995Full group accounts made up to 31 March 1995 (50 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1995Full group accounts made up to 31 March 1995 (50 pages)
24 July 1995Ad 19/07/95--------- £ si 8037@1=8037 £ ic 68766565/68774602 (4 pages)
24 July 1995Ad 19/07/95--------- £ si 8037@1=8037 £ ic 68766565/68774602 (4 pages)
20 July 1995Ad 18/07/95--------- £ si 477@1=477 £ ic 68766088/68766565 (4 pages)
20 July 1995Ad 18/07/95--------- £ si 525@1=525 £ ic 68765563/68766088 (4 pages)
20 July 1995Ad 18/07/95--------- £ si 477@1=477 £ ic 68766088/68766565 (4 pages)
20 July 1995Ad 18/07/95--------- £ si 525@1=525 £ ic 68765563/68766088 (4 pages)
5 July 1995Ad 29/06/95--------- £ si 5771@1=5771 £ ic 68753438/68759209 (4 pages)
5 July 1995Ad 29/06/95--------- £ si 5771@1=5771 £ ic 68753438/68759209 (4 pages)
3 July 1995Ad 26/06/95--------- £ si 7664@1=7664 £ ic 68745774/68753438 (4 pages)
3 July 1995Ad 26/06/95--------- £ si 7664@1=7664 £ ic 68745774/68753438 (4 pages)
28 June 1995Ad 22/06/95--------- £ si 3093@1=3093 £ ic 68730345/68733438 (4 pages)
28 June 1995Ad 22/06/95--------- £ si 6139@1=6139 £ ic 68733438/68739577 (4 pages)
28 June 1995Ad 23/06/95--------- £ si 4949@1=4949 £ ic 68739577/68744526 (4 pages)
28 June 1995Ad 23/06/95--------- £ si 864@1=864 £ ic 68744526/68745390 (4 pages)
28 June 1995Ad 23/06/95--------- £ si 384@1=384 £ ic 68745390/68745774 (4 pages)
28 June 1995Ad 22/06/95--------- £ si 152@1=152 £ ic 68730193/68730345 (4 pages)
28 June 1995Ad 23/06/95--------- £ si 384@1=384 £ ic 68745390/68745774 (4 pages)
28 June 1995Ad 22/06/95--------- £ si 152@1=152 £ ic 68730193/68730345 (4 pages)
28 June 1995Ad 23/06/95--------- £ si 864@1=864 £ ic 68744526/68745390 (4 pages)
28 June 1995Ad 22/06/95--------- £ si 6139@1=6139 £ ic 68733438/68739577 (4 pages)
28 June 1995Ad 22/06/95--------- £ si 3093@1=3093 £ ic 68730345/68733438 (4 pages)
28 June 1995Ad 23/06/95--------- £ si 4949@1=4949 £ ic 68739577/68744526 (4 pages)
20 June 1995Ad 14/06/95--------- £ si 1198@1=1198 £ ic 68639177/68640375 (2 pages)
20 June 1995Ad 14/06/95--------- £ si 685@1=685 £ ic 68640375/68641060 (2 pages)
20 June 1995Ad 14/06/95--------- £ si 685@1=685 £ ic 68640375/68641060 (2 pages)
20 June 1995Ad 14/06/95--------- £ si 1198@1=1198 £ ic 68639177/68640375 (2 pages)
20 June 1995Ad 14/06/95--------- £ si 10@1=10 £ ic 68639167/68639177 (2 pages)
20 June 1995Ad 14/06/95--------- £ si 10@1=10 £ ic 68639167/68639177 (2 pages)
2 May 1995Ad 27/04/95--------- £ si 2045@1=2045 £ ic 68627868/68629913 (4 pages)
2 May 1995Ad 27/04/95--------- £ si 1027@1=1027 £ ic 68626841/68627868 (4 pages)
2 May 1995Ad 21/04/95--------- £ si 1050@1=1050 £ ic 68625400/68626450 (4 pages)
2 May 1995Ad 21/04/95--------- £ si 1050@1=1050 £ ic 68625400/68626450 (4 pages)
2 May 1995Ad 27/04/95--------- £ si 391@1=391 £ ic 68626450/68626841 (4 pages)
2 May 1995Ad 27/04/95--------- £ si 2045@1=2045 £ ic 68627868/68629913 (4 pages)
2 May 1995Ad 27/04/95--------- £ si 391@1=391 £ ic 68626450/68626841 (4 pages)
2 May 1995Ad 27/04/95--------- £ si 1027@1=1027 £ ic 68626841/68627868 (4 pages)
20 March 1995Ad 14/03/95--------- premium £ si 153@1=153 £ ic 68625247/68625400 (4 pages)
20 March 1995Ad 14/03/95--------- premium £ si 153@1=153 £ ic 68625247/68625400 (4 pages)
15 March 1995Ad 10/03/95--------- premium £ si 2051@1=2051 £ ic 68623196/68625247 (4 pages)
15 March 1995Ad 10/03/95--------- premium £ si 818@1=818 £ ic 68621464/68622282 (4 pages)
15 March 1995Ad 10/03/95--------- premium £ si 627@1=627 £ ic 68622282/68622909 (4 pages)
15 March 1995Ad 10/03/95--------- premium £ si 627@1=627 £ ic 68622282/68622909 (4 pages)
15 March 1995Ad 10/03/95--------- premium £ si 818@1=818 £ ic 68621464/68622282 (4 pages)
15 March 1995Ad 10/03/95--------- premium £ si 287@1=287 £ ic 68622909/68623196 (4 pages)
15 March 1995Ad 10/03/95--------- premium £ si 2051@1=2051 £ ic 68623196/68625247 (4 pages)
15 March 1995Ad 10/03/95--------- premium £ si 287@1=287 £ ic 68622909/68623196 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (481 pages)
28 November 1994Initial accounts made up to 30 September 1994 (7 pages)
28 November 1994Initial accounts made up to 30 September 1994 (7 pages)
14 October 1994Full accounts made up to 31 March 1994 (49 pages)
14 October 1994Full accounts made up to 31 March 1994 (49 pages)
3 September 1993Full group accounts made up to 31 March 1993 (66 pages)
3 September 1993Full group accounts made up to 31 March 1993 (66 pages)
27 August 1992Memorandum and Articles of Association (146 pages)
27 August 1992Memorandum and Articles of Association (146 pages)
12 August 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 August 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 July 1992Full group accounts made up to 31 March 1992 (67 pages)
15 July 1992Full group accounts made up to 31 March 1992 (67 pages)
3 October 1991Full group accounts made up to 31 March 1991 (59 pages)
3 October 1991Full group accounts made up to 31 March 1991 (59 pages)
26 September 1991Accounts made up to 31 March 1991 (56 pages)
26 September 1991Accounts made up to 31 March 1991 (56 pages)
10 October 1990Return made up to 13/09/90; bulk list available separately (9 pages)
10 October 1990Full group accounts made up to 31 March 1990 (29 pages)
10 October 1990Return made up to 13/09/90; bulk list available separately (9 pages)
10 October 1990Full group accounts made up to 31 March 1990 (29 pages)
28 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
28 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
28 November 1989£ nc 50001/477001 20/11/89 (1 page)
28 November 1989Memorandum and Articles of Association (211 pages)
28 November 1989£ nc 50001/477001 20/11/89 (1 page)
28 November 1989Memorandum and Articles of Association (211 pages)
23 November 1989Listing of particulars (607 pages)
23 November 1989Listing of particulars (607 pages)
12 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 April 1989Incorporation (54 pages)
1 April 1989Incorporation (54 pages)