Company NamePure Malt Products Limited
Company StatusActive
Company NumberSC039605
CategoryPrivate Limited Company
Incorporation Date5 December 1963(59 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Bruce Kenneth Turner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1989(25 years, 6 months after company formation)
Appointment Duration34 years, 4 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressGimmersmill House
Haddington
East Lothian
EH41 4BB
Scotland
Director NamePeter Clifford Williams
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2012(48 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Pendreich Road
Bridge Of Allan
FK9 4PZ
Scotland
Secretary NameMr Joseph Thomas Booth
StatusCurrent
Appointed01 July 2016(52 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressVictoria Bridge
Haddington
East Lothian
EH41 4BD
Scotland
Director NameMr Myles Charles Kelly
Date of BirthApril 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(53 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria Bridge
Haddington
East Lothian
EH41 4BD
Scotland
Director NameMr Ross Kenneth Turner
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(53 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Bridge
Haddington
East Lothian
EH41 4BD
Scotland
Director NameMr William Mark McDavid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(58 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraedon Medwyn Road
West Linton
EH46 7HA
Scotland
Director NameGuy Charles Turner
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(25 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 May 2002)
RoleSales Director
Correspondence AddressElphinstone Tower Farmhouse
Tranent
East Lothian
EH33 2LZ
Scotland
Director NameKenneth Charles Turner
NationalityBritish
StatusResigned
Appointed15 June 1989(25 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 1991)
RoleChairman & Director
Correspondence AddressHeatherdene 235 Nottingham Road
Borrowash
Derby
Derbyshire
DE72 3FR
Director NameMr Thomas Scott Thomson
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(25 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 08 May 2015)
RoleDirector & General Manager
Country of ResidenceScotland
Correspondence AddressSt Germains House
Longniddry
East Lothian
EH32 0PQ
Scotland
Secretary NameJohn Graham Ralph
NationalityBritish
StatusResigned
Appointed15 June 1989(25 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 December 2013)
RoleCompany Director
Correspondence Address1 Westpoint
Drem
East Lothian
EH39 5AS
Scotland
Director NameAnthony John Morgan
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(31 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address6 Regent Terrace
Edinburgh
EH7 5BN
Scotland
Secretary NameMr Raymond Paterson
StatusResigned
Appointed01 December 2013(50 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressVictoria Bridge Whittingehame Drive
Haddington
East Lothian
EH41 4BD
Scotland

Contact

Websitepuremalt.com
Email address[email protected]
Telephone01620 824696
Telephone regionNorth Berwick

Location

Registered AddressVictoria Bridge
Haddington
East Lothian
EH41 4BD
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir
Address Matches6 other UK companies use this postal address

Shareholders

84.8k at £1Bruce Kenneth Turner
100.00%
Ordinary

Financials

Year2014
Turnover£11,106,169
Gross Profit£2,147,675
Net Worth£5,736,900
Cash£80,570
Current Liabilities£2,152,230

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 June 2023 (4 months ago)
Next Return Due20 June 2024 (8 months, 2 weeks from now)

Charges

13 December 2006Delivered on: 28 December 2006
Satisfied on: 20 June 2012
Persons entitled: Rowanmoor Trustees Limited and Another

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 4-Ag conrad zschokke vaccum ban dryers, 2 bucher guyer vaccum band dryers etc-see form 410 for full details.
Fully Satisfied
10 January 1997Delivered on: 31 January 1997
Satisfied on: 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bermaline mill house,haddington,east lothian.
Fully Satisfied
8 March 1995Delivered on: 22 March 1995
Satisfied on: 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Offices and workshops at st martin's gate, haddington.
Fully Satisfied
2 December 1987Delivered on: 4 December 1987
Satisfied on: 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bermaline mills, haddington.
Fully Satisfied
29 October 1987Delivered on: 10 November 1987
Satisfied on: 10 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
25 November 1983Delivered on: 25 November 1983
Satisfied on: 30 December 1987
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bermaline mills, haddington.
Fully Satisfied
9 September 1983Delivered on: 20 September 1983
Satisfied on: 7 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 November 2009Delivered on: 10 November 2009
Satisfied on: 12 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 August 1981Delivered on: 17 August 1981
Satisfied on: 26 September 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bermaline mills, haddington, east lothian.
Fully Satisfied
17 May 2023Delivered on: 22 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 March 2015Delivered on: 4 March 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
22 August 2012Delivered on: 30 August 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 July 2012Delivered on: 17 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bermaline mills haddington east lothian: subjects known as gimmersmills haddington: east lothian.
Outstanding
25 June 2012Delivered on: 6 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
22 May 2023Registration of charge SC0396050015, created on 17 May 2023 (13 pages)
9 March 2023Termination of appointment of Peter Clifford Williams as a director on 28 February 2023 (1 page)
29 December 2022Full accounts made up to 31 March 2022 (32 pages)
7 October 2022Appointment of Mr William Mark Mcdavid as a director on 1 October 2022 (2 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
16 December 2021Full accounts made up to 31 March 2021 (28 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
25 March 2021Full accounts made up to 31 March 2020 (27 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (27 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 October 2018Full accounts made up to 31 March 2018 (26 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 March 2017 (24 pages)
7 August 2017Full accounts made up to 31 March 2017 (24 pages)
6 July 2017Appointment of Mr Myles Charles Kelly as a director on 6 April 2017 (2 pages)
6 July 2017Appointment of Mr Ross Kenneth Turner as a director on 6 April 2017 (2 pages)
6 July 2017Appointment of Mr Ross Kenneth Turner as a director on 6 April 2017 (2 pages)
6 July 2017Appointment of Mr Myles Charles Kelly as a director on 6 April 2017 (2 pages)
29 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
1 July 2016Termination of appointment of Raymond Paterson as a secretary on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Raymond Paterson as a secretary on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Joseph Thomas Booth as a secretary on 1 July 2016 (2 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 84,750
(6 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 84,750
(6 pages)
1 July 2016Appointment of Mr Joseph Thomas Booth as a secretary on 1 July 2016 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (23 pages)
7 January 2016Full accounts made up to 31 March 2015 (23 pages)
3 July 2015Termination of appointment of Thomas Scott Thomson as a director on 8 May 2015 (1 page)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 84,750
(5 pages)
3 July 2015Termination of appointment of Thomas Scott Thomson as a director on 8 May 2015 (1 page)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 84,750
(5 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 84,750
(5 pages)
3 July 2015Termination of appointment of Thomas Scott Thomson as a director on 8 May 2015 (1 page)
4 March 2015Registration of charge SC0396050014, created on 4 March 2015 (13 pages)
4 March 2015Registration of charge SC0396050014, created on 4 March 2015 (13 pages)
4 March 2015Registration of charge SC0396050014, created on 4 March 2015 (13 pages)
31 December 2014Full accounts made up to 31 March 2014 (22 pages)
31 December 2014Full accounts made up to 31 March 2014 (22 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 84,750
(6 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 84,750
(6 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 84,750
(6 pages)
3 January 2014Full accounts made up to 31 March 2013 (21 pages)
3 January 2014Full accounts made up to 31 March 2013 (21 pages)
23 December 2013Termination of appointment of John Ralph as a secretary (1 page)
23 December 2013Termination of appointment of John Ralph as a secretary (1 page)
19 December 2013Appointment of Mr Raymond Paterson as a secretary (2 pages)
19 December 2013Appointment of Mr Raymond Paterson as a secretary (2 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
27 December 2012Full accounts made up to 31 March 2012 (23 pages)
27 December 2012Full accounts made up to 31 March 2012 (23 pages)
8 October 2012Alterations to floating charge 13 (5 pages)
8 October 2012Alterations to floating charge 11 (5 pages)
8 October 2012Alterations to floating charge 11 (5 pages)
8 October 2012Alterations to floating charge 13 (5 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
22 June 2012Appointment of Peter Clifford Williams as a director (2 pages)
22 June 2012Appointment of Peter Clifford Williams as a director (2 pages)
20 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
4 January 2012Full accounts made up to 31 March 2011 (23 pages)
4 January 2012Full accounts made up to 31 March 2011 (23 pages)
6 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (16 pages)
6 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (16 pages)
6 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (16 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2011
(6 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2011
(6 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2011
(6 pages)
30 December 2010Full accounts made up to 31 March 2010 (22 pages)
30 December 2010Full accounts made up to 31 March 2010 (22 pages)
5 August 2010Alterations to floating charge 5 (5 pages)
5 August 2010Alterations to floating charge 10 (6 pages)
5 August 2010Alterations to floating charge 10 (6 pages)
5 August 2010Alterations to floating charge 5 (5 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
30 January 2010Full accounts made up to 31 March 2009 (23 pages)
30 January 2010Full accounts made up to 31 March 2009 (23 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 June 2009Return made up to 06/06/09; full list of members (3 pages)
25 June 2009Return made up to 06/06/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (23 pages)
4 February 2009Full accounts made up to 31 March 2008 (23 pages)
27 June 2008Return made up to 06/06/08; full list of members (3 pages)
27 June 2008Return made up to 06/06/08; full list of members (3 pages)
5 February 2008Full accounts made up to 31 March 2007 (23 pages)
5 February 2008Full accounts made up to 31 March 2007 (23 pages)
26 June 2007Return made up to 06/06/07; full list of members (2 pages)
26 June 2007Return made up to 06/06/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (22 pages)
1 February 2007Full accounts made up to 31 March 2006 (22 pages)
28 December 2006Partic of mort/charge * (3 pages)
28 December 2006Partic of mort/charge * (3 pages)
4 July 2006Return made up to 06/06/06; full list of members (7 pages)
4 July 2006Return made up to 06/06/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (22 pages)
2 February 2006Full accounts made up to 31 March 2005 (22 pages)
5 July 2005Return made up to 06/06/05; full list of members (7 pages)
5 July 2005Return made up to 06/06/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (22 pages)
1 February 2005Full accounts made up to 31 March 2004 (22 pages)
16 June 2004Return made up to 06/06/04; full list of members (7 pages)
16 June 2004Return made up to 06/06/04; full list of members (7 pages)
5 May 2004Resolutions
  • RES13 ‐ Sale of share 21/04/04
(1 page)
5 May 2004Resolutions
  • RES13 ‐ Sale of share 21/04/04
(1 page)
28 January 2004Full accounts made up to 31 March 2003 (22 pages)
28 January 2004Full accounts made up to 31 March 2003 (22 pages)
23 June 2003Return made up to 06/06/03; full list of members (7 pages)
23 June 2003Return made up to 06/06/03; full list of members (7 pages)
23 January 2003Full accounts made up to 31 March 2002 (18 pages)
23 January 2003Full accounts made up to 31 March 2002 (18 pages)
5 July 2002Return made up to 06/06/02; full list of members (7 pages)
5 July 2002Return made up to 06/06/02; full list of members (7 pages)
27 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
27 May 2002Resolutions
  • RES13 ‐ Articles 10-13 14/05/02
(1 page)
27 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
27 May 2002Resolutions
  • RES13 ‐ Articles 10-13 14/05/02
(1 page)
24 May 2002Director resigned (1 page)
24 May 2002£ ic 135000/84750 14/05/02 £ sr 50250@1=50250 (1 page)
24 May 2002Director resigned (1 page)
24 May 2002£ ic 135000/84750 14/05/02 £ sr 50250@1=50250 (1 page)
29 August 2001Full accounts made up to 31 March 2001 (17 pages)
29 August 2001Full accounts made up to 31 March 2001 (17 pages)
11 June 2001Return made up to 06/06/01; full list of members (7 pages)
11 June 2001Return made up to 06/06/01; full list of members (7 pages)
9 August 2000Full accounts made up to 31 March 2000 (17 pages)
9 August 2000Full accounts made up to 31 March 2000 (17 pages)
8 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 1999Full accounts made up to 31 March 1999 (18 pages)
8 July 1999Full accounts made up to 31 March 1999 (18 pages)
5 July 1999Secretary's particulars changed (1 page)
5 July 1999Secretary's particulars changed (1 page)
15 June 1999Return made up to 06/06/99; no change of members (4 pages)
15 June 1999Return made up to 06/06/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
9 June 1998Return made up to 06/06/98; full list of members (6 pages)
9 June 1998Return made up to 06/06/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (18 pages)
31 January 1998Full accounts made up to 31 March 1997 (18 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
6 August 1997Return made up to 06/06/97; full list of members (6 pages)
6 August 1997Return made up to 06/06/97; full list of members (6 pages)
31 January 1997Partic of mort/charge * (5 pages)
31 January 1997Partic of mort/charge * (5 pages)
17 January 1997Full accounts made up to 31 March 1996 (18 pages)
17 January 1997Full accounts made up to 31 March 1996 (18 pages)
17 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
19 June 1995Return made up to 06/06/95; no change of members (4 pages)
19 June 1995Return made up to 06/06/95; no change of members (4 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
24 November 1992Memorandum and Articles of Association (28 pages)
24 November 1992Memorandum and Articles of Association (28 pages)
8 March 1988Memorandum and Articles of Association (30 pages)
8 March 1988Memorandum and Articles of Association (30 pages)
16 July 1986Company name changed bermaline LIMITED\certificate issued on 16/07/86 (2 pages)
16 July 1986Company name changed bermaline LIMITED\certificate issued on 16/07/86 (2 pages)
5 December 1963Incorporation (13 pages)
5 December 1963Incorporation (13 pages)