Company NameCalder Industrial Materials Limited
Company StatusActive
Company Number00028073
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Iain Geoffrey Clarkson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(118 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameMr Michael Joseph Saunders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameMrs Rebecca Jane Griffiths
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameMr Paul Kenneth McKeon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameMr Andrew William Irvine
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(121 years, 7 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameBrian Brooker Carey
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address4 Greywaters Drive Linersh Wood
Bramley
Guildford
Surrey
GU5 0EF
Director NameDr Norman Henry
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address7 Glendyn Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7DZ
Director NameMr Raymond Horrocks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address1 Beechcroft
Swarland
Morpeth
Northumberland
NE65 9HA
Director NameAndrew Llewellyn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressCyfarthfa House
Wroxton Lane Horley
Banbury
Oxfordshire
OX15 6BD
Secretary NameMr James Edward Rising
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Stampley Close
Winlaton
Blaydon
Tyne & Wear
NE21 6EW
Director NameMr Timothy Ian Bowman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 1994)
RoleGeneral Manager
Correspondence Address67 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BH
Director NameMr Colin Michael Michael
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 1994)
RoleGeneral Manager
Correspondence Address12 Dee Fords Avenue
Chester
Cheshire
CH3 5UP
Wales
Director NameMr James Cooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(92 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkstyle Avenue
Carluke
Lanarkshire
ML8 5AQ
Scotland
Secretary NameMr Raymond Horrocks
NationalityBritish
StatusResigned
Appointed19 August 1994(92 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 December 1994)
RoleCompany Director
Correspondence Address1 Beechcroft
Swarland
Morpeth
Northumberland
NE65 9HA
Director NameStephen Drew
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(92 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 1997)
RoleOperations Director
Correspondence Address2 The Oaks
Hexham
Northumberland
NE46 2PZ
Secretary NameMr John Granville Withers
NationalityBritish
StatusResigned
Appointed30 December 1994(93 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QX
Director NameAntonino Allenza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(93 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address40 Alderbrook Road
Solihull
West Midlands
B91 1NW
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed13 November 1995(93 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleSecretary
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameMr John Lewis Hudson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(96 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInishfree Penn Lane
Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameJan (Josef Bertha Dymphna Alfons) Matheve
Date of BirthMay 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 1998(96 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressHermann Rede Machenstrasse 25
Krefeld
Nrw
17809
Director NameDr Howard Forrest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(96 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates Cottage
Elvaston Park Road
Hexham
Northumberland
NE46 2HT
Secretary NameMr Jeffrey Ian Walker
NationalityBritish
StatusResigned
Appointed29 June 1998(96 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn
Whittingslow
Church Stretton
Shropshire
SY6 6PZ
Wales
Director NamePaul Basey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1999(97 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 December 2004)
RoleChartered Accountant
Correspondence AddressRosevale Cottage
Pennyfine Road, Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EP
Secretary NamePaul Basey
NationalityBritish
StatusResigned
Appointed04 April 1999(97 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 December 2004)
RoleChartered Accountant
Correspondence AddressRosevale Cottage
Pennyfine Road, Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EP
Director NameMaurice Anthony Bailey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameMr Andrew David Livingstone Donald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(103 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Secretary NameMr Andrew David Livingstone Donald
NationalityBritish
StatusResigned
Appointed22 December 2004(103 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoppy House
15 Old Smithy Road, Tibberton
Newport
Shropshire
TF10 8PR
Director NameMr Tom Neal
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(106 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameMr Martin Paul Henderson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(106 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Secretary NameMr Martin Paul Henderson
NationalityBritish
StatusResigned
Appointed28 October 2008(106 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameMr Gregory Mark Andrews
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(113 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2020)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameMr Martin Paul Armour
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(115 years after company formation)
Appointment Duration7 years (resigned 31 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameMr Russell John Adams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(115 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameMr Francis Lynch
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2019(118 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(96 years, 4 months after company formation)
Appointment Duration3 months (resigned 29 June 1998)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Contact

Websitewww.caldergroup.co.uk
Email address[email protected]
Telephone01244 390093
Telephone regionChester

Location

Registered AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

8m at £1Calder Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,696,000
Gross Profit£6,945,000
Net Worth£12,281,000
Cash£157,000
Current Liabilities£8,157,000

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return6 October 2023 (6 months, 1 week ago)
Next Return Due20 October 2024 (6 months from now)

Charges

3 January 2013Delivered on: 8 January 2013
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Used july 2011 haas vf-3SS vertical machining centre serial no 1079484.
Outstanding
22 August 2012Delivered on: 28 August 2012
Persons entitled: Wells Fargo Bank International

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
10 August 2012Delivered on: 14 August 2012
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, plant & machinery.. See image for full details.
Outstanding
21 December 2020Delivered on: 22 December 2020
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Outstanding
15 October 2019Delivered on: 17 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 October 2014Delivered on: 23 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 January 2014Delivered on: 5 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 March 2006Delivered on: 20 March 2006
Satisfied on: 15 August 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee and Agent for the Lenders (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders and to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
18 March 2005Delivered on: 26 March 2005
Satisfied on: 15 August 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)

Classification: Security extension deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
31 August 2004Delivered on: 4 September 2004
Satisfied on: 15 August 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
31 March 1998Delivered on: 14 April 1998
Satisfied on: 15 August 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Guarantee & debenture
Secured details: In favour of the royal bank of scotland PLC as security trustee all money and liabilities at the debenture date or in the future due, owing or incurred to each senior beneficiary by the company under or pursuant to the senior finance documents; all money and liabilities at the debenture date or in the future due, owing or incurred to each senior beneficiary by each other company (except as a guarantor for the charging company giving this covenant) under or pursuant to the senior finance documents; all money and liabilities at the debenture date or in the future due, owing or incurred by it to each mezzanine beneficiary under or pursuant to the mezzanine finance documents; and all money liabilities at the debenture date or in the future due, owing or incurred to each mezzanine beneficiary by each other company (except as a guarantor for the charging company giving this covenant) under or pursuant to the mezzanine finance documents.
Particulars: By way of first fixed charge all plant and machinery, goodwill and uncalled capital, all book and other debts; by way of floating charge all assets at the debenture date or in the future owned by the charging company except to the extent that such assets are for the time being effectively charged by any fixed charge referred to in the preceeding paragraphs, including any assets comprised within a charge which is reconverted under clause 3.6 of the debenture;. See the mortgage charge document for full details.
Fully Satisfied
6 May 1994Delivered on: 16 May 1994
Satisfied on: 8 May 1998
Persons entitled: Morgan Grenfell & Co.Limitedfor Itself and as Trustee for and on Behalf of the Lenders

Classification: Composite assignation in security
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the senior finance documents (as defined in the deed).
Particulars: The "security accounts". See the mortgage charge document for full details.
Fully Satisfied
12 March 1994Delivered on: 29 March 1994
Satisfied on: 20 January 1996
Persons entitled: Morgan Grenfell & Co. Limited (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as defined) to the lenders (as defined) under the terms of each or any of the senior finance documents (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2024Termination of appointment of Martin Paul Armour as a director on 31 December 2023 (1 page)
22 November 2023Full accounts made up to 31 May 2023 (47 pages)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
23 June 2023Appointment of Mr Andrew William Irvine as a director on 19 June 2023 (2 pages)
5 January 2023Full accounts made up to 31 May 2022 (46 pages)
15 December 2022Amended full accounts made up to 31 May 2021 (38 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
28 September 2022Appointment of Mr Paul Kenneth Mckeon as a director on 5 September 2022 (2 pages)
28 July 2022Termination of appointment of Simon Vasey as a director on 15 July 2022 (1 page)
23 June 2022Auditor's resignation (1 page)
27 May 2022Appointment of Rebecca Griffiths as a director on 23 May 2022 (2 pages)
12 May 2022Full accounts made up to 31 May 2021 (37 pages)
11 March 2022Termination of appointment of Martin Paul Henderson as a secretary on 11 March 2022 (1 page)
11 March 2022Termination of appointment of Martin Paul Henderson as a director on 11 March 2022 (1 page)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
8 June 2021Termination of appointment of Francis Lynch as a director on 8 June 2021 (1 page)
6 May 2021Full accounts made up to 31 May 2020 (35 pages)
31 March 2021Termination of appointment of Russell John Adams as a director on 31 March 2021 (1 page)
30 January 2021Satisfaction of charge 000280730010 in full (4 pages)
30 January 2021Satisfaction of charge 000280730011 in full (4 pages)
11 January 2021Appointment of Mr Simon Vasey as a director on 4 January 2021 (2 pages)
22 December 2020Registration of charge 000280730013, created on 21 December 2020 (30 pages)
19 December 2020Satisfaction of charge 9 in full (4 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
22 September 2020Termination of appointment of Richard Benjamin Travers as a director on 1 September 2020 (1 page)
22 September 2020Appointment of Mr Michael Joseph Saunders as a director on 1 September 2020 (2 pages)
11 June 2020Full accounts made up to 31 May 2019 (38 pages)
13 May 2020Appointment of Mr Iain Geoffrey Clarkson as a director on 11 May 2020 (2 pages)
12 May 2020Termination of appointment of Gregory Mark Andrews as a director on 11 May 2020 (1 page)
2 December 2019Appointment of Mr Francis Lynch as a director on 2 December 2019 (2 pages)
17 October 2019Registration of charge 000280730012, created on 15 October 2019 (23 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Paul Adrian Ward as a director on 2 August 2019 (1 page)
8 November 2018Full accounts made up to 31 May 2018 (39 pages)
11 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
8 October 2018Appointment of Mr Paul Adrian Ward as a director on 8 October 2018 (2 pages)
8 March 2018Full accounts made up to 31 May 2017 (38 pages)
12 October 2017Appointment of Mr Russell John Adams as a director on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr Russell John Adams as a director on 12 October 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 September 2017Termination of appointment of Maurice Anthony Bailey as a director on 18 September 2017 (1 page)
19 September 2017Termination of appointment of Maurice Anthony Bailey as a director on 18 September 2017 (1 page)
28 February 2017Full accounts made up to 31 May 2016 (37 pages)
28 February 2017Full accounts made up to 31 May 2016 (37 pages)
16 December 2016Appointment of Mr Martin Paul Armour as a director on 13 December 2016 (2 pages)
16 December 2016Appointment of Mr Martin Paul Armour as a director on 13 December 2016 (2 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
3 March 2016Full accounts made up to 31 May 2015 (41 pages)
3 March 2016Full accounts made up to 31 May 2015 (41 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8,000,000
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8,000,000
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8,000,000
(6 pages)
24 June 2015Termination of appointment of Paul Walters as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Paul Walters as a director on 24 June 2015 (1 page)
17 January 2015Full accounts made up to 31 May 2014 (30 pages)
17 January 2015Full accounts made up to 31 May 2014 (30 pages)
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 (1 page)
23 October 2014Registration of charge 000280730011, created on 20 October 2014 (4 pages)
23 October 2014Registration of charge 000280730011, created on 20 October 2014 (4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 8,000,000
(7 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 8,000,000
(7 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 8,000,000
(7 pages)
5 February 2014Registration of charge 000280730010 (4 pages)
5 February 2014Registration of charge 000280730010 (4 pages)
11 November 2013Full accounts made up to 31 May 2013 (29 pages)
11 November 2013Full accounts made up to 31 May 2013 (29 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 8,000,000
(7 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 8,000,000
(7 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 8,000,000
(7 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 November 2012Full accounts made up to 31 May 2012 (33 pages)
9 November 2012Full accounts made up to 31 May 2012 (33 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 8 (28 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 8 (28 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 7 (28 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 7 (28 pages)
9 August 2012Memorandum and Articles of Association (39 pages)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Memorandum and Articles of Association (39 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2012Full accounts made up to 31 May 2011 (30 pages)
3 April 2012Full accounts made up to 31 May 2011 (30 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
25 February 2011Full accounts made up to 31 May 2010 (30 pages)
25 February 2011Full accounts made up to 31 May 2010 (30 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
16 July 2010Termination of appointment of Tom Neal as a director (1 page)
16 July 2010Termination of appointment of Tom Neal as a director (1 page)
2 March 2010Full accounts made up to 31 May 2009 (30 pages)
2 March 2010Full accounts made up to 31 May 2009 (30 pages)
27 October 2009Director's details changed for Mr Martin Paul Henderson on 8 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Secretary's details changed for Mr Martin Paul Henderson on 8 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Martin Paul Henderson on 8 October 2009 (1 page)
27 October 2009Director's details changed for Tom Neal on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Tom Neal on 8 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr Martin Paul Henderson on 8 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Martin Paul Henderson on 8 October 2009 (1 page)
27 October 2009Director's details changed for Mr Martin Paul Henderson on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Tom Neal on 8 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Mr Richard Benjamin Travers on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Walters on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Walters on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Richard Benjamin Travers on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Richard Benjamin Travers on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Walters on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Maurice Anthony Bailey on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Maurice Anthony Bailey on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Maurice Anthony Bailey on 6 October 2009 (2 pages)
27 March 2009Director's change of particulars / maurice bailey / 27/03/2009 (1 page)
27 March 2009Director's change of particulars / maurice bailey / 27/03/2009 (1 page)
20 January 2009Full accounts made up to 31 May 2008 (26 pages)
20 January 2009Full accounts made up to 31 May 2008 (26 pages)
11 November 2008Director appointed tom neal (1 page)
11 November 2008Appointment terminated secretary andrew donald (1 page)
11 November 2008Director and secretary appointed martin henderson (1 page)
11 November 2008Director and secretary appointed martin henderson (1 page)
11 November 2008Appointment terminated secretary andrew donald (1 page)
11 November 2008Director appointed tom neal (1 page)
31 October 2008Return made up to 09/10/08; full list of members (4 pages)
31 October 2008Return made up to 09/10/08; full list of members (4 pages)
4 February 2008Full accounts made up to 31 May 2007 (24 pages)
4 February 2008Full accounts made up to 31 May 2007 (24 pages)
27 November 2007Return made up to 09/10/07; full list of members (3 pages)
27 November 2007Return made up to 09/10/07; full list of members (3 pages)
10 October 2007Resolutions
  • RES13 ‐ Group loan deb agrmnt 17/08/07
(2 pages)
10 October 2007Resolutions
  • RES13 ‐ Group loan deb agrmnt 17/08/07
(2 pages)
3 September 2007Full accounts made up to 31 May 2006 (23 pages)
3 September 2007Full accounts made up to 31 May 2006 (23 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
30 November 2006Return made up to 09/10/06; full list of members (3 pages)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Return made up to 09/10/06; full list of members (3 pages)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 May 2005 (21 pages)
5 November 2006Full accounts made up to 31 May 2005 (21 pages)
22 March 2006Declaration of assistance for shares acquisition (9 pages)
22 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Particulars of mortgage/charge (29 pages)
20 March 2006Particulars of mortgage/charge (29 pages)
17 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(16 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(16 pages)
16 March 2006Memorandum and Articles of Association (5 pages)
16 March 2006Memorandum and Articles of Association (5 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 09/10/05; full list of members (3 pages)
10 November 2005Return made up to 09/10/05; full list of members (3 pages)
10 November 2005Director's particulars changed (1 page)
30 June 2005Registered office changed on 30/06/05 from: 1 derwent court, earlsway, team valley trading, estate, gateshead, tyne & wear NE11 0TF (1 page)
30 June 2005Registered office changed on 30/06/05 from: 1 derwent court, earlsway, team valley trading, estate, gateshead, tyne & wear NE11 0TF (1 page)
25 June 2005Full accounts made up to 31 May 2004 (21 pages)
25 June 2005Full accounts made up to 31 May 2004 (21 pages)
30 March 2005Director resigned (1 page)
30 March 2005Declaration of assistance for shares acquisition (15 pages)
30 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 March 2005Declaration of assistance for shares acquisition (15 pages)
30 March 2005Director resigned (1 page)
26 March 2005Particulars of mortgage/charge (8 pages)
26 March 2005Particulars of mortgage/charge (8 pages)
23 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
23 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Secretary resigned;director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
14 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 September 2004Particulars of mortgage/charge (5 pages)
4 September 2004Particulars of mortgage/charge (5 pages)
1 September 2004Full accounts made up to 31 May 2003 (21 pages)
1 September 2004Full accounts made up to 31 May 2003 (21 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
18 October 2003Return made up to 09/10/03; full list of members (9 pages)
18 October 2003Return made up to 09/10/03; full list of members (9 pages)
5 August 2003Full accounts made up to 31 May 2002 (25 pages)
5 August 2003Full accounts made up to 31 May 2002 (25 pages)
27 May 2003Registered office changed on 27/05/03 from: crescent house, redheugh bridge road, newcastle upon tyne, tyne & wear NE99 1GE (1 page)
27 May 2003Registered office changed on 27/05/03 from: crescent house, redheugh bridge road, newcastle upon tyne, tyne & wear NE99 1GE (1 page)
20 January 2003Delivery ext'd 3 mth 31/05/02 (1 page)
20 January 2003Delivery ext'd 3 mth 31/05/02 (1 page)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 October 2002New director appointed (2 pages)
2 July 2002Full accounts made up to 31 May 2001 (20 pages)
2 July 2002Full accounts made up to 31 May 2001 (20 pages)
7 December 2001Return made up to 09/10/01; full list of members (8 pages)
7 December 2001Return made up to 09/10/01; full list of members (8 pages)
21 November 2001Delivery ext'd 3 mth 31/05/01 (2 pages)
21 November 2001Delivery ext'd 3 mth 31/05/01 (2 pages)
4 July 2001Full accounts made up to 31 May 2000 (18 pages)
4 July 2001Full accounts made up to 31 May 2000 (18 pages)
25 April 2001Location of register of members (1 page)
25 April 2001Location of register of members (1 page)
29 January 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
29 January 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
3 October 2000Return made up to 09/10/00; full list of members (8 pages)
3 October 2000Return made up to 09/10/00; full list of members (8 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
9 June 2000Declaration of mortgage charge released/ceased (2 pages)
9 June 2000Declaration of mortgage charge released/ceased (2 pages)
5 April 2000Full accounts made up to 31 May 1999 (18 pages)
5 April 2000Full accounts made up to 31 May 1999 (18 pages)
19 January 2000New director appointed (3 pages)
19 January 2000New director appointed (3 pages)
29 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
6 April 1999Full group accounts made up to 31 May 1998 (21 pages)
6 April 1999Full group accounts made up to 31 May 1998 (21 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
10 November 1998Return made up to 09/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1998Return made up to 09/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
14 April 1998Particulars of mortgage/charge (15 pages)
14 April 1998Particulars of mortgage/charge (15 pages)
9 April 1998Declaration of assistance for shares acquisition (12 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 April 1998Declaration of assistance for shares acquisition (12 pages)
7 April 1998Nc inc already adjusted 14/03/98 (1 page)
7 April 1998Ad 14/03/98--------- £ si 5000@1=5000 £ ic 3000000/3005000 (2 pages)
7 April 1998Ad 14/03/98--------- £ si 5000@1=5000 £ ic 3000000/3005000 (2 pages)
7 April 1998Nc inc already adjusted 14/03/98 (1 page)
30 March 1998Full accounts made up to 31 May 1997 (19 pages)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1998Full accounts made up to 31 May 1997 (19 pages)
30 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
4 November 1997Return made up to 09/10/97; no change of members (11 pages)
4 November 1997Return made up to 09/10/97; no change of members (11 pages)
5 July 1997Full accounts made up to 31 May 1996 (22 pages)
5 July 1997Full accounts made up to 31 May 1996 (22 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
3 October 1996Return made up to 09/10/96; full list of members (16 pages)
3 October 1996Return made up to 09/10/96; full list of members (16 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1996Registered office changed on 25/04/96 from: conrad house, birmingham road, stratford upon avon, warwickshire CV37 0AA (1 page)
25 April 1996Registered office changed on 25/04/96 from: conrad house, birmingham road, stratford upon avon, warwickshire CV37 0AA (1 page)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1996Secretary resigned (1 page)
12 January 1996Secretary resigned (1 page)
11 December 1995Auditor's resignation (4 pages)
11 December 1995Auditor's resignation (4 pages)
7 December 1995Auditor's resignation (4 pages)
7 December 1995Registered office changed on 07/12/95 from: crescent hse, newcastle upon tyne, NE99 1GE (1 page)
7 December 1995New secretary appointed (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
7 December 1995Director resigned (2 pages)
7 December 1995Registered office changed on 07/12/95 from: crescent hse, newcastle upon tyne, NE99 1GE (1 page)
7 December 1995New secretary appointed (2 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (4 pages)
7 December 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
7 December 1995Auditor's resignation (4 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (4 pages)
11 October 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 October 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1995Full accounts made up to 31 December 1994 (22 pages)
29 September 1995Full accounts made up to 31 December 1994 (22 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
23 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (145 pages)
11 July 1994Full accounts made up to 31 December 1993 (21 pages)
11 July 1994Full accounts made up to 31 December 1993 (21 pages)
31 May 1994Company name changed cookson industrial materials lim ited\certificate issued on 01/06/94 (2 pages)
31 May 1994Company name changed cookson industrial materials lim ited\certificate issued on 01/06/94 (2 pages)
16 May 1994Particulars of mortgage/charge (10 pages)
16 May 1994Particulars of mortgage/charge (10 pages)
29 March 1994Particulars of mortgage/charge (41 pages)
29 March 1994Particulars of mortgage/charge (41 pages)
12 November 1987Full accounts made up to 31 December 1986 (23 pages)
12 November 1987Accounts made up to 31 December 1986 (23 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (2 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (2 pages)
26 August 1977Memorandum and Articles of Association (16 pages)
26 August 1977Memorandum and Articles of Association (16 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)