BRITISH TRACTOR PULLERS ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH TRACTOR PULLERS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02206242

Incorporation date

16/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Southport Road, Chorley PR7 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1987)
dot icon20/03/2026
Termination of appointment of Martin William Ross as a director on 2026-02-28
dot icon20/03/2026
Cessation of Martin William Ross as a person with significant control on 2026-02-28
dot icon20/03/2026
Termination of appointment of Alexander Mcgavin Ralston Rearie as a director on 2026-02-28
dot icon20/03/2026
Cessation of Alexander Mcgavin Ralston Rearie as a person with significant control on 2026-02-28
dot icon20/03/2026
Cessation of Sarah Sudell as a person with significant control on 2026-02-28
dot icon27/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon26/01/2026
-
dot icon29/11/2025
Director's details changed for Alexander Mcgavin Ralston Rearie on 2025-11-24
dot icon13/11/2025
Director's details changed for Melanie Todd on 2025-11-13
dot icon06/08/2025
Appointment of Mr Kevan Andrew Whittingham as a director on 2025-02-09
dot icon06/08/2025
Notification of Kevan Andrew Whittingham as a person with significant control on 2025-02-09
dot icon25/07/2025
Cessation of Richard Cross as a person with significant control on 2025-07-09
dot icon25/07/2025
Termination of appointment of Richard Cross as a director on 2025-07-09
dot icon09/04/2025
Cessation of Daniel James Whittingham as a person with significant control on 2025-03-28
dot icon09/04/2025
Termination of appointment of Daniel James Whittingham as a director on 2025-03-28
dot icon14/03/2025
Appointment of Mr Benjamin Ian Cradock as a director on 2025-02-09
dot icon20/02/2025
Termination of appointment of Martin Agnew Nicholson as a director on 2025-02-09
dot icon20/02/2025
Termination of appointment of Mark David Pacey as a director on 2025-02-09
dot icon20/02/2025
Cessation of Martin Agnew Nicholson as a person with significant control on 2025-02-09
dot icon20/02/2025
Cessation of Mark David Pacey as a person with significant control on 2025-02-09
dot icon23/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon07/11/2024
Cessation of Edward Agnew Nicholson as a person with significant control on 2024-10-30
dot icon07/11/2024
Termination of appointment of Edward Agnew Nicholson as a director on 2024-10-30
dot icon04/10/2024
Termination of appointment of John Damian Eccles as a director on 2024-09-24
dot icon04/10/2024
Termination of appointment of Christopher William Wilkinson as a director on 2024-09-24
dot icon04/10/2024
Cessation of John Damian Eccles as a person with significant control on 2024-09-24
dot icon04/10/2024
Cessation of Christopher William Wilkinson as a person with significant control on 2024-09-24
dot icon20/09/2024
Termination of appointment of Edward Louis Beattie as a director on 2024-09-03
dot icon20/09/2024
Cessation of Edward Louis Beattie as a person with significant control on 2024-09-03
dot icon27/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/03/2024
Appointment of Mr Daniel James Whittingham as a director on 2024-01-28
dot icon14/03/2024
Appointment of Mr Christopher Alexander Logie Knight as a director on 2024-01-28
dot icon14/03/2024
Appointment of Mr Richard Cross as a director on 2024-01-28
dot icon14/03/2024
Director's details changed for Melanie Housby on 2024-03-14
dot icon14/03/2024
Director's details changed for David William Todd on 2024-03-14
dot icon14/03/2024
Notification of Christopher Alexander Logie Knight as a person with significant control on 2024-01-28
dot icon14/03/2024
Notification of Daniel James Whittingham as a person with significant control on 2024-01-28
dot icon14/03/2024
Notification of Richard Cross as a person with significant control on 2024-01-28
dot icon09/01/2024
Change of details for Melanie Housby as a person with significant control on 2023-12-01
dot icon08/01/2024
Change of details for Melanie Housby as a person with significant control on 2023-12-01
dot icon08/01/2024
Change of details for Mr David William Todd as a person with significant control on 2023-12-01
dot icon08/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/04/2023
Termination of appointment of Jack Howarth Hull as a director on 2023-02-05
dot icon30/04/2023
Termination of appointment of Thomas Beattie as a director on 2023-02-05
dot icon30/04/2023
Termination of appointment of Robert James Armistead as a director on 2023-02-05
dot icon30/04/2023
Appointment of Mr Joshua William Whittingham as a director on 2023-02-05
dot icon30/04/2023
Notification of Joshua William Whittingham as a person with significant control on 2023-02-05
dot icon30/04/2023
Cessation of Robert James Armistead as a person with significant control on 2023-02-05
dot icon30/04/2023
Cessation of Thomas Beattie as a person with significant control on 2023-02-05
dot icon30/04/2023
Cessation of Jack Howarth Hull as a person with significant control on 2023-02-05
dot icon05/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/05/2022
Change of details for Sarah Sudell as a person with significant control on 2022-05-05
dot icon15/04/2022
Change of details for Mr Edward Louis Beattie as a person with significant control on 2022-04-04
dot icon15/04/2022
Change of details for Mr Patrick Alan Stevens as a person with significant control on 2022-04-04
dot icon08/03/2022
Director's details changed for Melanie Housby on 2022-03-08
dot icon08/03/2022
Director's details changed for Edward Agnew Nicholson on 2022-03-08
dot icon08/03/2022
Cessation of David Rennie Gall as a person with significant control on 2022-01-23
dot icon08/03/2022
Termination of appointment of David Rennie Gall as a director on 2022-01-23
dot icon08/03/2022
Termination of appointment of Julie Emily Ankers as a director on 2022-01-23
dot icon08/03/2022
Cessation of Julie Emily Ankers as a person with significant control on 2022-01-23
dot icon18/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/05/2021
Termination of appointment of Garry Ankers as a director on 2021-01-27
dot icon07/05/2021
Cessation of Garry Ankers as a person with significant control on 2021-01-27
dot icon12/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon11/01/2021
Notification of Robert James Armistead as a person with significant control on 2020-01-26
dot icon01/04/2020
Appointment of Mr Robert James Armistead as a director on 2020-01-26
dot icon17/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon19/06/2018
Registered office address changed from 28 st. Thomas's Road Chorley PR7 1HX England to 2 Southport Road Chorley PR7 1LB on 2018-06-19
dot icon09/02/2018
Appointment of Mr Edward Louis Beattie as a director on 2018-02-08
dot icon09/02/2018
Notification of Edward Louis Beattie as a person with significant control on 2018-02-08
dot icon09/02/2018
Notification of Jack Howarth Hull as a person with significant control on 2018-02-08
dot icon09/02/2018
Appointment of Mr Jack Howarth Hull as a director on 2018-02-08
dot icon09/02/2018
Notification of Martin William Ross as a person with significant control on 2018-02-08
dot icon09/02/2018
Appointment of Mr Martin William Ross as a director on 2018-02-08
dot icon25/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/12/2017
Notification of Christopher William Wilkinson as a person with significant control on 2017-12-09
dot icon18/12/2017
Notification of David William Todd as a person with significant control on 2017-12-09
dot icon18/12/2017
Notification of Patrick Alan Stevens as a person with significant control on 2017-12-09
dot icon18/12/2017
Notification of Sarah Sudell as a person with significant control on 2017-12-09
dot icon18/12/2017
Notification of Graeme James Simpson as a person with significant control on 2017-12-09
dot icon18/12/2017
Notification of Alexander Mcgavin Ralston Rearie as a person with significant control on 2017-12-09
dot icon18/12/2017
Notification of Mark David Pacey as a person with significant control on 2017-12-09
dot icon15/12/2017
Notification of Edward Agnew Nicholson as a person with significant control on 2017-12-09
dot icon14/12/2017
Notification of Martin Agnew Nicholson as a person with significant control on 2017-12-09
dot icon14/12/2017
Notification of Melanie Housby as a person with significant control on 2017-12-09
dot icon14/12/2017
Notification of Geoffrey Brian Ashcroft as a person with significant control on 2017-12-09
dot icon14/12/2017
Notification of David Rennie Gall as a person with significant control on 2017-12-09
dot icon14/12/2017
Notification of John Damian Eccles as a person with significant control on 2017-12-09
dot icon14/12/2017
Notification of Thomas Beattie as a person with significant control on 2017-12-09
dot icon14/12/2017
Notification of Julie Emily Ankers as a person with significant control on 2017-12-09
dot icon14/12/2017
Notification of Garry Ankers as a person with significant control on 2017-12-09
dot icon14/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon28/07/2017
Director's details changed for Edward Agnew Nicholson on 2017-07-17
dot icon28/07/2017
Director's details changed for Martin Agnew Nicholson on 2017-07-17
dot icon28/07/2017
Termination of appointment of Andrew Miller as a director on 2017-07-17
dot icon16/05/2017
Registered office address changed from Moreton House 31 High Street Buckingham Buckinghamshire MK18 1NU to 28 st. Thomas's Road Chorley PR7 1HX on 2017-05-16
dot icon07/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon15/12/2016
Director's details changed for Alexander Mcgavin Ralston Roarie on 2016-12-08
dot icon23/03/2016
Appointment of Garry Ankers as a director on 2016-01-31
dot icon23/03/2016
Appointment of Julie Emily Ankers as a director on 2016-01-31
dot icon02/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-12-08 no member list
dot icon11/02/2015
Appointment of Sarah Sudell as a director on 2015-01-18
dot icon10/02/2015
Appointment of Mr Thomas Beattie as a director on 2015-01-18
dot icon20/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/01/2015
Annual return made up to 2014-12-08 no member list
dot icon10/03/2014
Appointment of Graeme James Simpson as a director
dot icon24/02/2014
Appointment of Melanie Housby as a director
dot icon04/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-12-08 no member list
dot icon03/06/2013
Appointment of David William Todd as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/01/2013
Annual return made up to 2012-12-08 no member list
dot icon31/01/2012
Appointment of Christopher William Wilkinson as a director
dot icon31/01/2012
Appointment of David Rennie Gall as a director
dot icon31/01/2012
Appointment of Andrew Miller as a director
dot icon31/01/2012
Termination of appointment of Ewan Cameron as a director
dot icon31/01/2012
Termination of appointment of Stephen Mason as a director
dot icon23/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-12-08 no member list
dot icon10/03/2011
Appointment of Alexander Mcgavin Ralston Roarie as a director
dot icon08/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/01/2011
Annual return made up to 2010-12-08 no member list
dot icon04/01/2011
Termination of appointment of Peter Takle as a director
dot icon19/03/2010
Termination of appointment of Alexander Rearie as a director
dot icon09/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/01/2010
Annual return made up to 2009-12-08 no member list
dot icon04/01/2010
Director's details changed for Alexander Mcgavin Ralston Rearie on 2009-10-01
dot icon04/01/2010
Director's details changed for Geoffrey Brian Ashcroft on 2009-10-01
dot icon04/01/2010
Director's details changed for Stephen John Mason on 2009-10-01
dot icon04/01/2010
Director's details changed for Peter John Clarke on 2009-10-01
dot icon04/01/2010
Director's details changed for John Damian Eccles on 2009-10-01
dot icon04/01/2010
Director's details changed for Peter William Takle on 2009-10-01
dot icon04/01/2010
Director's details changed for Ewan David Cameron on 2009-10-01
dot icon04/01/2010
Director's details changed for Martin Agnew Nicholson on 2009-10-01
dot icon04/01/2010
Director's details changed for Mark David Pacey on 2009-10-01
dot icon04/01/2010
Director's details changed for Patrick Allen Stevens on 2009-10-01
dot icon04/01/2010
Director's details changed for Edward Agnew Nicholson on 2009-10-01
dot icon14/10/2009
Appointment of John Damian Eccles as a director
dot icon26/03/2009
Director appointed edward agnew nicholson
dot icon18/03/2009
Appointment terminated director barry ashcroft
dot icon18/03/2009
Appointment terminated director paul tucker
dot icon18/03/2009
Director appointed geoffrey brian ashcroft
dot icon17/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/12/2008
Annual return made up to 08/12/08
dot icon01/12/2008
Appointment terminate, director karl carter logged form
dot icon01/12/2008
Appointment terminated director and secretary andrew miller
dot icon25/11/2008
Appointment terminated director karl carter
dot icon13/03/2008
Secretary appointed andrew miller
dot icon13/03/2008
Appointment terminated secretary barry ashcroft
dot icon27/02/2008
Director appointed alexander mcgavin ralston rearie
dot icon27/02/2008
Director appointed ewan david cameron
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon20/02/2008
Annual return made up to 08/12/07
dot icon20/02/2008
Director's particulars changed
dot icon20/02/2008
Secretary's particulars changed;director's particulars changed
dot icon11/02/2008
Registered office changed on 11/02/08 from: 14 purdue close weston super mare avon BS22 7QQ
dot icon11/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/03/2007
Total exemption full accounts made up to 2006-11-30
dot icon17/02/2007
Accounting reference date extended from 30/09/06 to 30/11/06
dot icon27/01/2007
Annual return made up to 08/12/06
dot icon31/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/01/2006
Annual return made up to 08/12/05
dot icon19/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/03/2005
Annual return made up to 08/12/04
dot icon24/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
Annual return made up to 08/12/03
dot icon18/03/2004
Annual return made up to 08/12/02
dot icon30/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/12/2002
Total exemption full accounts made up to 2001-09-30
dot icon21/01/2002
Annual return made up to 08/12/01
dot icon07/06/2001
New director appointed
dot icon08/03/2001
Full accounts made up to 2000-09-30
dot icon05/01/2001
Annual return made up to 08/12/00
dot icon03/08/2000
Registered office changed on 03/08/00 from: 17 gradwell close weston super mare avon BS22 7UZ
dot icon16/03/2000
Accounts for a small company made up to 1999-09-30
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New director appointed
dot icon07/01/2000
Annual return made up to 08/12/99
dot icon17/08/1999
Accounts for a small company made up to 1998-09-30
dot icon10/05/1999
New secretary appointed;new director appointed
dot icon10/05/1999
Annual return made up to 08/12/98
dot icon21/08/1998
Accounts for a small company made up to 1997-09-30
dot icon05/02/1998
Annual return made up to 08/12/97
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon19/01/1997
New director appointed
dot icon18/12/1996
Director resigned
dot icon03/12/1996
Annual return made up to 08/12/96
dot icon14/11/1996
Full accounts made up to 1996-09-30
dot icon07/12/1995
Annual return made up to 08/12/95
dot icon28/11/1995
Accounts for a small company made up to 1995-09-30
dot icon28/11/1995
New director appointed
dot icon28/11/1995
Director resigned
dot icon10/02/1995
Accounts for a small company made up to 1994-09-30
dot icon10/02/1995
New director appointed
dot icon10/02/1995
New director appointed
dot icon10/02/1995
Annual return made up to 08/12/94
dot icon19/01/1994
New director appointed
dot icon19/01/1994
New director appointed
dot icon19/01/1994
New director appointed
dot icon19/01/1994
New director appointed
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Director resigned
dot icon05/01/1994
Annual return made up to 08/12/93
dot icon23/11/1993
Full accounts made up to 1993-09-30
dot icon20/10/1993
Director resigned
dot icon06/09/1993
Director resigned
dot icon04/08/1993
Accounting reference date shortened from 30/10 to 30/09
dot icon21/06/1993
Registered office changed on 21/06/93 from: 16-17 richmond terrace blackburn lancashire BB1 7BQ
dot icon13/04/1993
New director appointed
dot icon14/12/1992
Annual return made up to 08/12/92
dot icon14/12/1992
New director appointed
dot icon14/12/1992
New director appointed
dot icon14/12/1992
New director appointed
dot icon14/12/1992
New director appointed
dot icon14/12/1992
New secretary appointed;new director appointed
dot icon14/12/1992
Secretary resigned;director resigned
dot icon14/12/1992
Director resigned
dot icon14/12/1992
Director resigned
dot icon14/12/1992
Full accounts made up to 1992-10-30
dot icon05/01/1992
Full accounts made up to 1991-10-30
dot icon05/01/1992
New director appointed
dot icon05/01/1992
New secretary appointed
dot icon05/01/1992
Director resigned;new director appointed
dot icon05/01/1992
Director resigned;new director appointed
dot icon05/01/1992
Director resigned;new director appointed
dot icon05/01/1992
New director appointed
dot icon05/01/1992
Annual return made up to 08/12/91
dot icon22/01/1991
New director appointed
dot icon22/01/1991
Director resigned;new director appointed
dot icon22/01/1991
Director resigned;new director appointed
dot icon08/01/1991
Full accounts made up to 1990-10-30
dot icon21/12/1990
Annual return made up to 08/12/90
dot icon10/12/1990
Registered office changed on 10/12/90 from: 5 wembrook house the green attleborough nuneaton, warwickshire CV11 4JZ
dot icon19/12/1989
Annual return made up to 25/11/89
dot icon19/12/1989
Director resigned;new director appointed
dot icon19/12/1989
Full accounts made up to 1989-10-30
dot icon11/01/1989
Full accounts made up to 1988-10-30
dot icon14/12/1988
Annual return made up to 28/11/88
dot icon09/06/1988
Accounting reference date notified as 30/10
dot icon13/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/03/1988
Registered office changed on 15/03/88 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL
dot icon16/12/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
38.58K
-
0.00
39.13K
-
2022
20
34.65K
-
0.00
35.20K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Housby, Melanie
Director
19/01/2014 - Present
1
Mr Martin Agnew Nicholson
Director
26/01/2008 - 09/02/2025
-
Mr David Rennie Gall
Director
14/01/2012 - 23/01/2022
1
Pacey, Mark David
Director
28/02/2004 - 09/02/2025
3
Pacey, Mark David
Director
07/11/1992 - 30/10/1993
3

Persons with Significant Control

41
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH TRACTOR PULLERS ASSOCIATION

BRITISH TRACTOR PULLERS ASSOCIATION is an(a) Active company incorporated on 16/12/1987 with the registered office located at 2 Southport Road, Chorley PR7 1LB. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH TRACTOR PULLERS ASSOCIATION?

toggle

BRITISH TRACTOR PULLERS ASSOCIATION is currently Active. It was registered on 16/12/1987 .

Where is BRITISH TRACTOR PULLERS ASSOCIATION located?

toggle

BRITISH TRACTOR PULLERS ASSOCIATION is registered at 2 Southport Road, Chorley PR7 1LB.

What does BRITISH TRACTOR PULLERS ASSOCIATION do?

toggle

BRITISH TRACTOR PULLERS ASSOCIATION operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRITISH TRACTOR PULLERS ASSOCIATION?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Martin William Ross as a director on 2026-02-28.