Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0DU
Director Name | Mr James Brewis Walton |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Flotterton Thropton Morpeth Northumberland NE65 4LF |
Director Name | Mr Peter Walton |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Thockrington Colwell Hexham Northumberland NE48 4DH |
Director Name | Mr John Longlands Dodd |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 30 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Saugh House Belsay Newcastle-On-Tyne NE20 0EZ |
Secretary Name | Brian Rogerson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Auctioneer |
Correspondence Address | 43 Whinfell Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EW |
Director Name | Mr Michael Hugh Walton |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1999(97 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Burnbank Tarset Hexham Northumberland NE48 1LY |
Director Name | Mr Richard Henry Iveson |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2002(101 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Windsor Crescent Ovingham Prudhoe Northumberland NE42 6AS |
Director Name | Mr William Walton Woodman |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Great Chesters Haltwhistle Northumberland NE49 9NF |
Director Name | Mr Robert Iveson Addison |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Littlebeck Farm Kings Meaburn Penrith Cumbria CA10 3DB |
Director Name | Mr William John Dodd |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(119 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | West Belsay Farm Belsay Newcastle Upon Tyne NE20 0JN |
Director Name | Ms Felicity Hails |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(120 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thornton House Hartburn Morpeth Northumberland NE61 4JE |
Director Name | Mr Arthur Walton Iveson |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 March 1997) |
Role | Auctioneer |
Correspondence Address | The Hawthorns St Helens Street Corbridge Northumberland NE45 5BE |
Director Name | Mr Thomas William Raw Iveson |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 1998) |
Role | Retired Auctioneer |
Correspondence Address | Pear Tree Cottage Wall Hexham Northumberland NE46 4DY |
Director Name | Thomas William Oliver |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 March 2003) |
Role | Farmer |
Correspondence Address | Fairshaw Low Gate Hexham Northumberland NE46 2NW |
Director Name | Mr Maurice Henry Reed |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 March 2013) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | West Land Ends Farm Haydon Bridge Hexham Northumberland NE47 6BZ |
Director Name | Mr Thomas Ridley |
---|---|
Date of Birth | August 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 July 1992) |
Role | Farmer |
Correspondence Address | Dilston Vale Dilston Corbridge Northumberland NE45 5RF |
Director Name | Mr John Dunscombe Walton |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 December 1998) |
Role | Farmer |
Correspondence Address | The Bungalow Greenhaugh Hexham Northumberland NE48 1PS |
Secretary Name | Mr Maurice Henry Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Land Ends Farm Haydon Bridge Hexham Northumberland NE47 6BZ |
Director Name | Mr John Longlands Dodd |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 09 August 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Saugh House Belsay Newcastle-On-Tyne NE20 0EZ |
Director Name | Dorothy Margaret Addison |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(97 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 April 2010) |
Role | Farmer |
Correspondence Address | Keld Kings Meaburn Penrith Cumbria CA10 3BS |
Director Name | Mr Thomas Henry Vickers |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Low Hedgeley Powburn Alnwick NE66 4JD |
Website | hexhammart.co.uk |
---|
Registered Address | Hexham Auction Mart Mart Offices Tyne Green Hexham Northumberland NE46 3SG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
643 at £10 | Richard Iveson 7.39% Ordinary |
---|---|
548 at £10 | James Walton 6.30% Ordinary |
459 at £10 | Peter Walton 5.28% Ordinary |
- | OTHER 47.03% - |
431 at £10 | F. Walton 4.95% Ordinary |
351 at £10 | Dorothy Iveson 4.03% Ordinary |
282 at £10 | Esther Tooth 3.24% Ordinary |
250 at £10 | J. David Walton 2.87% Ordinary |
224 at £10 | M. Iveson 2.57% Ordinary |
218 at £10 | H. Snell 2.51% Ordinary |
200 at £10 | Michael Hugh Walton 2.30% Ordinary |
180 at £10 | Lucy Thomson 2.07% Ordinary |
140 at £10 | M. English 1.61% Ordinary |
100 at £10 | Audrey Walton 1.15% Ordinary |
98 at £10 | F. Fuller 1.13% Ordinary |
87 at £10 | R. Addison 1.00% Ordinary |
81 at £10 | A. Addison 0.93% Ordinary |
81 at £10 | C. Addison 0.93% Ordinary |
81 at £10 | K. Addison 0.93% Ordinary |
80 at £10 | James Fuller 0.92% Ordinary |
74 at £10 | Derek Hubbuck 0.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,083,317 |
Gross Profit | £2,083,317 |
Net Worth | £7,343,695 |
Cash | £23,226 |
Current Liabilities | £802,574 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2023 (3 weeks, 5 days from now) |
16 March 2016 | Delivered on: 22 March 2016 Persons entitled: The Hexham Steeplechase Company Limited Classification: A registered charge Particulars: The freehold land known as hexham racecourse and woodland on the south side of hexham racecourse, hexham. Outstanding |
---|---|
1 August 2013 | Delivered on: 7 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 April 2010 | Delivered on: 10 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 830 acres of land at west fenwick and fenwick tower stamfordham newcastle upon tyne t/no ND163623 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
15 May 1995 | Delivered on: 27 May 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as the new auction mart tyne green hexham northumberland together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
11 October 1993 | Delivered on: 12 October 1993 Satisfied on: 29 April 1999 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land in wanless lane and kiln lane, hexham, northumberland by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 1993 | Delivered on: 12 October 1993 Satisfied on: 29 April 1999 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land in wanless lane and kiln lane, hexham, northumberland by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 2021 | Full accounts made up to 31 December 2020 (34 pages) |
---|---|
23 August 2021 | Appointment of Mr William John Dodd as a director on 20 August 2021 (2 pages) |
9 August 2021 | Termination of appointment of John Longlands Dodd as a director on 9 August 2021 (1 page) |
15 April 2021 | Confirmation statement made on 12 April 2021 with updates (33 pages) |
4 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with updates (32 pages) |
16 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with updates (31 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (31 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (33 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (33 pages) |
10 October 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
10 October 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 March 2016 | Registration of charge 000696620006, created on 16 March 2016 (8 pages) |
22 March 2016 | Registration of charge 000696620006, created on 16 March 2016 (8 pages) |
26 April 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
26 April 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 May 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
8 May 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
24 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
7 August 2013 | Registration of charge 000696620005 (44 pages) |
7 August 2013 | Registration of charge 000696620005 (44 pages) |
29 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
29 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (38 pages) |
19 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (38 pages) |
2 April 2013 | Termination of appointment of Maurice Reed as a director (1 page) |
2 April 2013 | Termination of appointment of Maurice Reed as a director (1 page) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (38 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (38 pages) |
19 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
19 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (38 pages) |
15 April 2011 | Director's details changed for Mr Maurice Henry Reed on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Peter Walton on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr John Atkinson on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for William Walton Woodman on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Michael Hugh Walton on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Richard Henry Iveson on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for John Longlands Dodd on 14 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (38 pages) |
15 April 2011 | Director's details changed for Mr Maurice Henry Reed on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Peter Walton on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr John Atkinson on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for William Walton Woodman on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Michael Hugh Walton on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Richard Henry Iveson on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for John Longlands Dodd on 14 April 2011 (2 pages) |
23 June 2010 | Appointment of Robert Iveson Addison as a director (3 pages) |
23 June 2010 | Appointment of Robert Iveson Addison as a director (3 pages) |
7 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (35 pages) |
7 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (35 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 April 2010 | Termination of appointment of Dorothy Addison as a director (1 page) |
23 April 2010 | Termination of appointment of Dorothy Addison as a director (1 page) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 April 2009 | Return made up to 12/04/09; change of members (13 pages) |
29 April 2009 | Return made up to 12/04/09; change of members (13 pages) |
27 January 2009 | Director's change of particulars / richard iveson / 22/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / richard iveson / 22/01/2009 (1 page) |
23 April 2008 | Return made up to 12/04/08; change of members (17 pages) |
23 April 2008 | Return made up to 12/04/08; change of members (17 pages) |
9 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 May 2007 | Return made up to 12/04/07; full list of members (26 pages) |
14 May 2007 | Return made up to 12/04/07; full list of members (26 pages) |
29 April 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
29 April 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
25 April 2006 | Return made up to 12/04/06; change of members (17 pages) |
25 April 2006 | Return made up to 12/04/06; change of members (17 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 April 2005 | Return made up to 12/04/05; change of members (19 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 April 2005 | Return made up to 12/04/05; change of members (19 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members
|
19 April 2004 | Return made up to 12/04/04; full list of members
|
16 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 April 2003 | Return made up to 12/04/03; change of members (19 pages) |
23 April 2003 | Return made up to 12/04/03; change of members (19 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
16 May 2002 | Return made up to 12/04/02; change of members (17 pages) |
16 May 2002 | Return made up to 12/04/02; change of members (17 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 April 2001 | Return made up to 12/04/01; full list of members (30 pages) |
24 April 2001 | Return made up to 12/04/01; full list of members (30 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 April 2000 | Return made up to 12/04/00; change of members
|
18 April 2000 | Return made up to 12/04/00; change of members
|
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Return made up to 12/04/99; bulk list available separately
|
21 April 1999 | Return made up to 12/04/99; bulk list available separately
|
13 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
16 April 1998 | Return made up to 12/04/98; change of members (8 pages) |
16 April 1998 | Return made up to 12/04/98; change of members (8 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 April 1997 | Return made up to 12/04/97; change of members
|
15 April 1997 | Return made up to 12/04/97; change of members
|
8 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 April 1996 | Return made up to 12/04/96; full list of members
|
17 April 1996 | Return made up to 12/04/96; full list of members
|
27 May 1995 | Particulars of mortgage/charge (6 pages) |
27 May 1995 | Particulars of mortgage/charge (6 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 April 1995 | Return made up to 12/04/95; full list of members
|
26 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 April 1995 | Return made up to 12/04/95; full list of members
|
4 May 1994 | Resolutions
|
4 May 1994 | Resolutions
|
13 December 1901 | Incorporation (47 pages) |
13 December 1901 | Incorporation (47 pages) |