Company NameGardena GB Ltd
DirectorGlen Anthony Instone
Company StatusActive
Company Number00099598
CategoryPrivate Limited Company
Incorporation Date21 September 1908(115 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Glen Anthony Instone
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(100 years, 8 months after company formation)
Appointment Duration15 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGardena Gb Ltd Preston Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary NameMr Andrew Reginald Moore
StatusCurrent
Appointed19 November 2020(112 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressGardena Gb Ltd Preston Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UP
Director NameMr William George Barrett
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(83 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 January 1995)
RoleCompany Director
Correspondence AddressHartsfield 4 St Marys Close
Fetcham
Leatherhead
Surrey
KT22 9HE
Director NameHans Rudolf Muller
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed24 January 1992(83 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 March 2001)
RoleManaging Director
Correspondence AddressWernauer Weg 31
D-89155 Erbach
Germany
Director NameMr Haje Plitt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed24 January 1992(83 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 June 1999)
RoleDirector-Finance
Correspondence AddressBrunnenweg 23
D-89155 Erbach
Germany
Secretary NameColin Malcolm Gilchrist
NationalityBritish
StatusResigned
Appointed24 January 1992(83 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 January 1995)
RoleCompany Director
Correspondence Address40 Astwick Road
Stotfold
Hitchin
Hertfordshire
SG5 4AU
Director NameMr Michael Stewart Scull
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(84 years, 1 month after company formation)
Appointment Duration12 months (resigned 08 October 1993)
RoleManaging Director
Correspondence AddressRosemount 35 Twycross Road
Godalming
Surrey
GU7 2HJ
Director NameMr Michael Dodds
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(85 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 January 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bramley Court
Crowthorne
RG45 6EQ
Secretary NameMr Haje Plitt
NationalityGerman
StatusResigned
Appointed25 January 1995(86 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 1999)
RoleDirector Fianance
Correspondence AddressBrunnenweg 23
D-89155 Erbach
Germany
Director NameWolfgang Jahrreiss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed09 June 1999(90 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressFasanenstrasse 10
Munchen 81247
Germany
Secretary NameWolfgang Jahrreiss
NationalityGerman
StatusResigned
Appointed09 June 1999(90 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressFasanenstrasse 10
Munchen 81247
Germany
Director NameMarkus Kress
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed12 August 1999(90 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressGoerdelerweg 11
Baden-Wurttemberg
89075 Ulm
Germany
Director NameErich Schefold
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2002(93 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 2007)
RoleCompany Director
Correspondence AddressKlosterhof 1812
89079 Ulm
Germany
Secretary NameErich Schefold
NationalityGerman
StatusResigned
Appointed31 January 2004(95 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressKlosterhof 1812
89079 Ulm
Germany
Director NameMarkus Nagel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2004(95 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressWelserweg 23
Ulm
Baden-Wurttemberg 89077
Germany
Director NameHeiko Laubheimer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2005(96 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address15 Dahlienstrasse
Schoemberg
75328
Secretary NameBernd Geiselmann
NationalityGerman
StatusResigned
Appointed02 April 2007(98 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressBachaecker 14
Achstetten
Baden-Wuerttemberb 88480
Germany
Secretary NameHerr Joachim Mueller
StatusResigned
Appointed01 February 2014(105 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 2015)
RoleCompany Director
Correspondence AddressDekan-Eiberger-Weg 5 Dekan-Eiberger-Weg 5
Erbach
Baden-Wuerttemberg
89155
Director NameMr Paul Lynch
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(106 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardena Gb Ltd Preston Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary NameMr Paul Lynch
StatusResigned
Appointed07 January 2015(106 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 2017)
RoleCompany Director
Correspondence AddressGardena Gb Ltd Preston Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary NameMrs Yvonne Dockray
StatusResigned
Appointed24 August 2017(108 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressGardena Gb Ltd Preston Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary NameMr Richard Hall
StatusResigned
Appointed01 November 2018(110 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 November 2020)
RoleCompany Director
Correspondence AddressGardena Gb Ltd Preston Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UP

Contact

Telephone01462 475000
Telephone regionHitchin

Location

Registered AddressGardena Gb Ltd Preston Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

2.5m at £1Gardena Gmbh
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

19 April 1988Delivered on: 5 May 1988
Satisfied on: 15 February 1995
Persons entitled: Amsterdam-Rotterdam Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
12 August 1987Delivered on: 18 August 1987
Satisfied on: 15 February 1995
Persons entitled: Amsterdam-Rotterdam Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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 September 1985Delivered on: 23 September 1985
Satisfied on: 15 February 1995
Persons entitled: Midland Bank Group International Trade Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company or any other company under or in connection with the group engagement facility agreement dated 18 september 1985 to the chargee.
Particulars: Fixed charge on all book debts and other debts due owing or incurred to the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above).
Fully Satisfied

Filing History

6 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
6 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
17 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
1 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
20 November 2020Appointment of Mr Andrew Reginald Moore as a secretary on 19 November 2020 (2 pages)
19 November 2020Termination of appointment of Richard Hall as a secretary on 19 November 2020 (1 page)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 August 2019Termination of appointment of Paul Lynch as a director on 14 August 2019 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 November 2018Appointment of Mr Richard Hall as a secretary on 1 November 2018 (2 pages)
2 November 2018Termination of appointment of Yvonne Dockray as a secretary on 1 November 2018 (1 page)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 August 2017Termination of appointment of Paul Lynch as a secretary on 24 August 2017 (1 page)
25 August 2017Termination of appointment of Paul Lynch as a secretary on 24 August 2017 (1 page)
25 August 2017Appointment of Mrs Yvonne Dockray as a secretary on 24 August 2017 (2 pages)
25 August 2017Appointment of Mrs Yvonne Dockray as a secretary on 24 August 2017 (2 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
4 October 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,500,000
(4 pages)
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,500,000
(4 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2,500,000
(4 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2,500,000
(4 pages)
21 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2015Appointment of Mr Paul Lynch as a director on 7 January 2015 (2 pages)
3 February 2015Appointment of Mr Paul Lynch as a director on 7 January 2015 (2 pages)
3 February 2015Appointment of Mr Paul Lynch as a director on 7 January 2015 (2 pages)
2 February 2015Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages)
2 February 2015Termination of appointment of Joachim Mueller as a secretary on 7 January 2015 (1 page)
2 February 2015Termination of appointment of Joachim Mueller as a secretary on 7 January 2015 (1 page)
2 February 2015Director's details changed for Mr Glen Anthony Instone on 7 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Glen Anthony Instone on 7 January 2015 (2 pages)
2 February 2015Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages)
2 February 2015Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages)
2 February 2015Termination of appointment of Joachim Mueller as a secretary on 7 January 2015 (1 page)
2 February 2015Director's details changed for Mr Glen Anthony Instone on 7 January 2015 (2 pages)
3 February 2014Appointment of Herr Joachim Mueller as a secretary (2 pages)
3 February 2014Termination of appointment of Bernd Geiselmann as a secretary (1 page)
3 February 2014Termination of appointment of Bernd Geiselmann as a secretary (1 page)
3 February 2014Appointment of Herr Joachim Mueller as a secretary (2 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,500,000
(4 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,500,000
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Glen Anthony Instone on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Glen Anthony Instone on 27 January 2010 (2 pages)
30 April 2009Appointment terminated director heiko laubheimer (1 page)
30 April 2009Director appointed mr glen anthony instone (2 pages)
30 April 2009Director appointed mr glen anthony instone (2 pages)
30 April 2009Appointment terminated director heiko laubheimer (1 page)
4 February 2009Return made up to 24/01/09; full list of members (3 pages)
4 February 2009Return made up to 24/01/09; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from 27-28 blezard business park brenkley way, seaton burn newcastle upon tyne tyne & wear NE13 6DS (1 page)
3 February 2009Registered office changed on 03/02/2009 from 27-28 blezard business park brenkley way, seaton burn newcastle upon tyne tyne & wear NE13 6DS (1 page)
19 August 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 August 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2008Director resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
13 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
18 April 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
18 April 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 March 2006Return made up to 24/01/06; full list of members (7 pages)
1 March 2006Return made up to 24/01/06; full list of members (7 pages)
23 February 2005Return made up to 24/01/05; full list of members (14 pages)
23 February 2005Return made up to 24/01/05; full list of members (14 pages)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
20 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
20 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
27 April 2004Secretary resigned;director resigned (1 page)
27 April 2004Secretary resigned;director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
11 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Full accounts made up to 30 September 2002 (10 pages)
1 August 2003Full accounts made up to 30 September 2002 (10 pages)
11 March 2003Company name changed gardena kress & kastner LIMITED\certificate issued on 11/03/03 (2 pages)
11 March 2003Company name changed gardena kress & kastner LIMITED\certificate issued on 11/03/03 (2 pages)
29 January 2003Return made up to 24/01/03; full list of members (7 pages)
29 January 2003Return made up to 24/01/03; full list of members (7 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
1 March 2002Full accounts made up to 30 September 2001 (13 pages)
1 March 2002Full accounts made up to 30 September 2001 (13 pages)
14 February 2002Return made up to 24/01/02; full list of members (6 pages)
14 February 2002Return made up to 24/01/02; full list of members (6 pages)
16 July 2001Full accounts made up to 30 September 2000 (10 pages)
16 July 2001Full accounts made up to 30 September 2000 (10 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
3 April 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Full accounts made up to 30 September 1999 (10 pages)
20 October 2000Full accounts made up to 30 September 1999 (10 pages)
9 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 1999Registered office changed on 17/12/99 from: astonia house high street baldock hertfordshire SG7 6PP (1 page)
17 December 1999Registered office changed on 17/12/99 from: astonia house high street baldock hertfordshire SG7 6PP (1 page)
2 November 1999Full accounts made up to 30 September 1998 (10 pages)
2 November 1999Full accounts made up to 30 September 1998 (10 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Secretary resigned;director resigned (1 page)
15 July 1999Secretary resigned;director resigned (1 page)
15 July 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Return made up to 24/01/99; no change of members (6 pages)
3 February 1999Return made up to 24/01/99; no change of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
27 February 1998Return made up to 24/01/98; full list of members (6 pages)
27 February 1998Return made up to 24/01/98; full list of members (6 pages)
22 October 1997Registered office changed on 22/10/97 from: dunhams lane letchworth hertfordshire SG6 1BD (1 page)
22 October 1997Registered office changed on 22/10/97 from: dunhams lane letchworth hertfordshire SG6 1BD (1 page)
29 July 1997Full accounts made up to 30 September 1996 (15 pages)
29 July 1997Full accounts made up to 30 September 1996 (15 pages)
24 March 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 July 1996Full accounts made up to 30 September 1995 (22 pages)
12 July 1996Full accounts made up to 30 September 1995 (22 pages)
7 March 1996Return made up to 24/01/96; no change of members (4 pages)
7 March 1996Return made up to 24/01/96; no change of members (4 pages)
29 June 1995Full accounts made up to 30 September 1994 (17 pages)
29 June 1995Full accounts made up to 30 September 1994 (17 pages)
21 September 1908Incorporation (31 pages)
21 September 1908Incorporation (31 pages)