Company NameBel Valves Limited
Company StatusActive
Company Number00167542
CategoryPrivate Limited Company
Incorporation Date18 May 1920(104 years ago)
Previous NameBritish Engines Limited

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(79 years, 11 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Jonathan Charles Lamb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(88 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleGroup Manufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMrs Laura Joicey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(97 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Secretary NameMrs Joanne Alicea Wilkes
StatusCurrent
Appointed26 April 2018(98 years after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address11 Glasshouse Street St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Richard Dodd
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(99 years after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr David Malcolm Winders
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2003)
RoleChartered Accountant
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Director NameMr Ronald Geoffrey Walters
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 10 months after company formation)
Appointment Duration7 years (resigned 12 March 1999)
RoleEngineer
Correspondence Address7 Donnington Park
Donnington
Newbury
Berkshire
RG13 2DZ
Director NameMr Andrew Scott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address15 Whitwell Acres
High Shincliffe
Durham
County Durham
DH1 2PX
Director NameMr Brian Moffett
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2001)
RoleEngineer
Correspondence Address4 Finstock Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TR
Director NameMrs Sheila Claire Longo
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle On Tyne
NE6 1BS
Director NameMr Harold Graham Lamb
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 06 October 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle On Tyne
NE6 1BS
Director NameMr Ronald Dodd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle On Tyne
NE6 1BS
Director NameMuriel Devere
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 November 2001)
RolePersonnel Director
Correspondence AddressGrangefield
Cade Hill Road
Stocksfield
Northumberland
NE43 7PT
Secretary NameMr David Malcolm Winders
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Director NameMr Neil Kirkbride
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(74 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 May 2019)
RoleChairman /Director  Of Bel Valves Limited
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle On Tyne
NE6 1BS
Director NameMr David Harold Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(79 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle On Tyne
NE6 1BS
Director NameMrs Katharine Francis Simpson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(82 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 October 2010)
RoleHuman Resources Group Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle On Tyne
NE6 1BS
Secretary NameStephen Baharie
NationalityBritish
StatusResigned
Appointed30 April 2003(83 years after company formation)
Appointment Duration15 years (resigned 26 April 2018)
RoleAccountant
Correspondence Address11 Glasshouse Street
St Peters
Newcastle On Tyne
NE6 1BS
Director NameMr William Moore Teasdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(83 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 06 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle On Tyne
NE6 1BS
Director NameMr George Neil Turnbull Salvesen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(84 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle On Tyne
NE6 1BS
Director NameMr Vincent Patterson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(84 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle On Tyne
NE6 1BS
Director NameMr Richard Dodd
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(86 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle On Tyne
NE6 1BS
Director NameMr Marc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(91 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 2017)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle On Tyne
NE6 1BS
Director NameMr Bruce Michael Amos Heppenstall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(96 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleBel Valves Ceo
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Richard John Turner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(99 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS

Contact

Websitewww.bel.co.uk
Telephone0191 2043600
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.5m at £1British Engines (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£70,767,000
Gross Profit£16,513,000
Net Worth£42,665,000
Cash£5,647,000
Current Liabilities£27,446,000

Accounts

Latest Accounts4 November 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

11 May 1981Delivered on: 14 May 1981
Satisfied on: 7 February 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts floating charge over the undertaking and all property and assets present and future includging book debts uncalled capital.(excluding those mentioned above).
Fully Satisfied
11 May 1981Delivered on: 14 May 1981
Satisfied on: 29 August 2002
Persons entitled: Midland 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 land & premises on the north side of st lawrence rd newcastle upon tyne title no 8820.
Fully Satisfied
11 May 1981Delivered on: 14 May 1981
Satisfied on: 29 August 2002
Persons entitled: Midland 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: Land at st lawrence rd newcastle upon tyne.
Fully Satisfied
11 May 1981Delivered on: 14 May 1981
Satisfied on: 29 August 2002
Persons entitled: Midland 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: Land on west side of glasshouse st newcastle upon tyne.
Fully Satisfied
11 May 1981Delivered on: 14 May 1981
Satisfied on: 29 August 2002
Persons entitled: Midland 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: L/H land at st peters newcastle upon tyne.
Fully Satisfied
11 May 1981Delivered on: 14 May 1981
Persons entitled: Midland 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: L/H premises in walker rd st peters newcastle upon tyne.
Fully Satisfied
11 May 1981Delivered on: 14 May 1981
Satisfied on: 29 August 2002
Persons entitled: Midland 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: L/H land & premises being land at st lawrence rd, newcastle upon tyne.
Fully Satisfied
26 October 2004Delivered on: 29 October 2004
Satisfied on: 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the company to each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property at st lawrence road walker road and bottlehouse street st peters newcastle upon tyne t/n ND8820, TY124557, TY128254, TY147357, TY258701, TY275458 and TY379706, for details of further properties charged, please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
26 October 2004Delivered on: 29 October 2004
Satisfied on: 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property at st lawrence road walker road and bottlehouse street st peters newcastle upon tyne t/n ND8820, TY124557, TY128254, TY147357, TY258701, TY275458 and TY379706 for details of further properties charged, please refer to form 395,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 March 1981Delivered on: 24 March 1981
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h properties fixed & floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. (For details of properties see attached schedule to M105).
Fully Satisfied
26 March 1986Delivered on: 27 March 1986
Satisfied on: 29 August 2002
Persons entitled: Midland 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: Land on the west side of planet place, killingworth, tyne and wear.
Fully Satisfied
7 February 1986Delivered on: 13 February 1986
Satisfied on: 29 August 2002
Persons entitled: Midland 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: Flat 1, rannoch house, lindisfarne road, jesmond, newcastle upon tyne.
Fully Satisfied
25 January 1985Delivered on: 30 January 1985
Satisfied on: 29 August 2002
Persons entitled: Midland 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: Land at the south side of st lawrence road, st. Peters newcastle upon tyne title no ty 147357.
Fully Satisfied
9 August 1984Delivered on: 13 August 1984
Satisfied on: 29 August 2002
Persons entitled: Midland 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 land and hereditaments on the north side of bottlehouse street st. Peters newcastle upon tyne title no. Ty 124557 and or the proceeds of sale thereof.
Fully Satisfied
30 March 1983Delivered on: 12 April 1983
Satisfied on: 29 August 2002
Persons entitled: Midland 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 land situate in walker road, st peters, newcastle upon tyne, tyne and wear and land adjoining glasshouse street st. Peters, newcastle upon tyne aforesaid.
Fully Satisfied
3 August 1981Delivered on: 11 August 1981
Persons entitled: Midland 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 lands and premises being land and buildings on north side of portrack lane stockton on tees cleveland title no. Tes 33566.
Fully Satisfied
11 May 1981Delivered on: 14 May 1981
Satisfied on: 29 August 2002
Persons entitled: Midland 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 land & buildings on the south side of st lawrence rd newcastle upon tyne title no ty 46073.
Fully Satisfied
11 May 1981Delivered on: 14 May 1981
Satisfied on: 29 August 2002
Persons entitled: Midland 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: L/H 3 pieces of land at st lawrence rd newcastle upon tyne.
Fully Satisfied
26 August 1977Delivered on: 15 September 1977
Satisfied on: 29 August 2002
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £57,600.
Particulars: Land on the south side of st. Lawrence road, newcastle upon tyne together with the buildings and premises erected thereon.
Fully Satisfied
20 March 2023Delivered on: 22 March 2023
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 4 June 2018
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
13 November 2014Delivered on: 19 November 2014
Persons entitled: The Durham, Gateshead, Newcstle upon Tyne, North Tyneside, Northumberland South Tyneside and Sunderland Combined Authority

Classification: A registered charge
Outstanding
9 February 2012Delivered on: 17 February 2012
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 May 2010Delivered on: 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 December 2008Delivered on: 6 January 2009
Persons entitled: The Royal Bank of Scotland PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 October 2023Change of details for a person with significant control (2 pages)
18 July 2023Audit exemption subsidiary accounts made up to 4 November 2022 (28 pages)
18 July 2023Consolidated accounts of parent company for subsidiary company period ending 04/11/22 (44 pages)
18 July 2023Notice of agreement to exemption from audit of accounts for period ending 04/11/22 (1 page)
18 July 2023Audit exemption statement of guarantee by parent company for period ending 04/11/22 (3 pages)
30 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
22 March 2023Satisfaction of charge 001675420026 in full (1 page)
22 March 2023Registration of charge 001675420027, created on 20 March 2023 (45 pages)
9 February 2023Statement of company's objects (2 pages)
31 May 2022Full accounts made up to 31 October 2021 (33 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
24 March 2022Termination of appointment of Richard John Turner as a director on 20 January 2022 (1 page)
2 November 2021Full accounts made up to 31 October 2020 (36 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
22 October 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
5 February 2020Director's details changed for Mr Richard John Turner on 5 February 2020 (2 pages)
27 January 2020Full accounts made up to 30 April 2019 (30 pages)
13 November 2019Registered office address changed from C/O Company Secretary 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE6 1BS England to 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE6 1BS on 13 November 2019 (1 page)
11 November 2019Appointment of Mr Richard John Turner as a director on 31 October 2019 (2 pages)
11 November 2019Termination of appointment of Bruce Michael Amos Heppenstall as a director on 31 October 2019 (1 page)
2 October 2019Registered office address changed from 11 Glasshouse Street St Peters Newcastle on Tyne NE6 1BS to C/O Company Secretary 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE6 1BS on 2 October 2019 (1 page)
5 June 2019Termination of appointment of Neil Kirkbride as a director on 31 May 2019 (1 page)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
2 May 2019Appointment of Mr Richard Dodd as a director on 1 May 2019 (2 pages)
21 December 2018Full accounts made up to 30 April 2018 (30 pages)
4 June 2018Registration of charge 001675420026, created on 25 May 2018 (47 pages)
23 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
23 May 2018Satisfaction of charge 22 in full (1 page)
23 May 2018Satisfaction of charge 23 in full (1 page)
26 April 2018Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page)
26 April 2018Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages)
26 April 2018Secretary's details changed for Mrs Joanne Alicea Wilkes on 26 April 2018 (1 page)
16 March 2018Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages)
28 September 2017Full accounts made up to 30 April 2017 (29 pages)
28 September 2017Full accounts made up to 30 April 2017 (29 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
3 May 2017Director's details changed for Mr Bruce Heppingstall on 7 April 2017 (2 pages)
3 May 2017Director's details changed for Mr Bruce Heppingstall on 7 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Neil Kirkbride on 7 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Neil Kirkbride on 7 April 2017 (2 pages)
18 April 2017Appointment of Mr Bruce Heppingstall as a director on 7 April 2017 (2 pages)
18 April 2017Appointment of Mr Bruce Heppingstall as a director on 7 April 2017 (2 pages)
13 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 7 April 2017 (1 page)
13 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 7 April 2017 (1 page)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
19 October 2016Full accounts made up to 30 April 2016 (30 pages)
19 October 2016Full accounts made up to 30 April 2016 (30 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8,485,427
(5 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8,485,427
(5 pages)
22 August 2015Full accounts made up to 2 May 2015 (21 pages)
22 August 2015Full accounts made up to 2 May 2015 (21 pages)
22 August 2015Full accounts made up to 2 May 2015 (21 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 8,485,427
(5 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 8,485,427
(5 pages)
19 November 2014Registration of charge 001675420025, created on 13 November 2014 (24 pages)
19 November 2014Registration of charge 001675420025, created on 13 November 2014 (24 pages)
22 September 2014Full accounts made up to 3 May 2014 (20 pages)
22 September 2014Full accounts made up to 3 May 2014 (20 pages)
22 September 2014Full accounts made up to 3 May 2014 (20 pages)
3 February 2014Director's details changed for Mr Neil Kirkbride on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Neil Kirkbride on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Neil Kirkbride on 1 February 2014 (2 pages)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8,485,427
(5 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8,485,427
(5 pages)
26 July 2013Full accounts made up to 4 May 2013 (19 pages)
26 July 2013Full accounts made up to 4 May 2013 (19 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
12 July 2012Full accounts made up to 28 April 2012 (20 pages)
12 July 2012Full accounts made up to 28 April 2012 (20 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 24 (20 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 24 (20 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
20 July 2011Full accounts made up to 30 April 2011 (19 pages)
20 July 2011Full accounts made up to 30 April 2011 (19 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
7 October 2010Termination of appointment of Sheila Longo as a director (1 page)
7 October 2010Termination of appointment of Ronald Dodd as a director (1 page)
7 October 2010Termination of appointment of Harold Lamb as a director (1 page)
7 October 2010Termination of appointment of Richard Dodd as a director (1 page)
7 October 2010Termination of appointment of Ronald Dodd as a director (1 page)
7 October 2010Termination of appointment of Katharine Simpson as a director (1 page)
7 October 2010Termination of appointment of David Wilson as a director (1 page)
7 October 2010Termination of appointment of Vincent Patterson as a director (1 page)
7 October 2010Termination of appointment of Katharine Simpson as a director (1 page)
7 October 2010Termination of appointment of Vincent Patterson as a director (1 page)
7 October 2010Termination of appointment of William Teasdale as a director (1 page)
7 October 2010Termination of appointment of David Wilson as a director (1 page)
7 October 2010Termination of appointment of Sheila Longo as a director (1 page)
7 October 2010Termination of appointment of Harold Lamb as a director (1 page)
7 October 2010Termination of appointment of William Teasdale as a director (1 page)
7 October 2010Termination of appointment of Richard Dodd as a director (1 page)
20 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
21 July 2010Group of companies' accounts made up to 1 May 2010 (38 pages)
21 July 2010Group of companies' accounts made up to 1 May 2010 (38 pages)
21 July 2010Group of companies' accounts made up to 1 May 2010 (38 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 23 (21 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 23 (21 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Company name changed british engines LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
29 April 2010Company name changed british engines LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
20 March 2010Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page)
20 March 2010Director's details changed for William Moore Teasdale on 20 March 2010 (2 pages)
20 March 2010Director's details changed for David Harold Wilson on 3 March 2010 (2 pages)
20 March 2010Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages)
20 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (13 pages)
20 March 2010Director's details changed for Jonathan Charles Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for William Moore Teasdale on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Katharine Francis Simpson on 20 March 2010 (2 pages)
20 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (13 pages)
20 March 2010Director's details changed for Vincent Patterson on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Katharine Francis Simpson on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Neil Kirkbride on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Harold Graham Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mrs Sheila Claire Longo on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Jonathan Charles Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Neil Kirkbride on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mrs Sheila Claire Longo on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Richard Dodd on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Ronald Dodd on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Ronald Dodd on 20 March 2010 (2 pages)
20 March 2010Director's details changed for David Harold Wilson on 3 March 2010 (2 pages)
20 March 2010Director's details changed for Vincent Patterson on 20 March 2010 (2 pages)
20 March 2010Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page)
20 March 2010Director's details changed for Mr Harold Graham Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Richard Dodd on 20 March 2010 (2 pages)
21 July 2009Group of companies' accounts made up to 2 May 2009 (38 pages)
21 July 2009Group of companies' accounts made up to 2 May 2009 (38 pages)
21 July 2009Group of companies' accounts made up to 2 May 2009 (38 pages)
17 March 2009Return made up to 22/02/09; full list of members (11 pages)
17 March 2009Registered office changed on 17/03/2009 from glasshouse street st peters newcastle on tyne NE6 1BS (1 page)
17 March 2009Return made up to 22/02/09; full list of members (11 pages)
17 March 2009Registered office changed on 17/03/2009 from glasshouse street st peters newcastle on tyne NE6 1BS (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Location of register of members (1 page)
9 March 2009Gbp nc 10000000/10003000\24/12/08 (2 pages)
9 March 2009Gbp nc 10000000/10003000\24/12/08 (2 pages)
21 January 2009Gbp ic 8525859/8485427\05/01/09\gbp sr 40432@1=40432\ (2 pages)
21 January 2009Gbp ic 8525859/8485427\05/01/09\gbp sr 40432@1=40432\ (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
15 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 22 (19 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 22 (19 pages)
18 December 2008Director's change of particulars / sheila longo / 18/12/2008 (1 page)
18 December 2008Director's change of particulars / sheila longo / 18/12/2008 (1 page)
15 July 2008Group of companies' accounts made up to 3 May 2008 (44 pages)
15 July 2008Group of companies' accounts made up to 3 May 2008 (44 pages)
15 July 2008Group of companies' accounts made up to 3 May 2008 (44 pages)
4 July 2008Director appointed jonathan charles lamb (2 pages)
4 July 2008Director appointed jonathan charles lamb (2 pages)
3 July 2008Director's change of particulars / alexander lamb / 20/06/2008 (2 pages)
3 July 2008Director's change of particulars / alexander lamb / 20/06/2008 (2 pages)
4 June 2008Particulars of contract relating to shares (2 pages)
4 June 2008Particulars of contract relating to shares (2 pages)
4 June 2008Ad 03/05/08\gbp si 445859@1=445859\gbp ic 8080000/8525859\ (4 pages)
4 June 2008Ad 03/05/08\gbp si 445859@1=445859\gbp ic 8080000/8525859\ (4 pages)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 April 2008Group of companies' accounts made up to 4 May 2007 (37 pages)
24 April 2008Group of companies' accounts made up to 4 May 2007 (37 pages)
24 April 2008Group of companies' accounts made up to 4 May 2007 (37 pages)
25 March 2008Return made up to 22/02/08; full list of members (10 pages)
25 March 2008Return made up to 22/02/08; full list of members (10 pages)
16 January 2008Return made up to 22/02/07; change of members; amend (11 pages)
16 January 2008Return made up to 22/02/07; change of members; amend (11 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
22 March 2007Return made up to 22/02/07; full list of members (6 pages)
22 March 2007Return made up to 22/02/07; full list of members (6 pages)
22 August 2006Group of companies' accounts made up to 29 April 2006 (35 pages)
22 August 2006Group of companies' accounts made up to 29 April 2006 (35 pages)
1 August 2006New director appointed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006New director appointed (1 page)
17 March 2006Return made up to 22/02/06; full list of members (7 pages)
17 March 2006Return made up to 22/02/06; full list of members (7 pages)
27 October 2005Group of companies' accounts made up to 30 April 2005 (40 pages)
27 October 2005Group of companies' accounts made up to 30 April 2005 (40 pages)
23 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 December 2004Group of companies' accounts made up to 1 May 2004 (33 pages)
23 December 2004Group of companies' accounts made up to 1 May 2004 (33 pages)
23 December 2004Group of companies' accounts made up to 1 May 2004 (33 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
20 April 2004Return made up to 22/02/04; full list of members (14 pages)
20 April 2004Return made up to 22/02/04; full list of members (14 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
6 September 2003Group of companies' accounts made up to 3 May 2003 (33 pages)
6 September 2003Group of companies' accounts made up to 3 May 2003 (33 pages)
6 September 2003Group of companies' accounts made up to 3 May 2003 (33 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
10 July 2003Ad 25/04/03--------- £ si 803797@1=803797 £ ic 7276500/8080297 (3 pages)
10 July 2003Ad 25/04/03--------- £ si 803797@1=803797 £ ic 7276500/8080297 (3 pages)
26 March 2003Return made up to 22/02/03; full list of members (14 pages)
26 March 2003Return made up to 22/02/03; full list of members (14 pages)
11 December 2002Group of companies' accounts made up to 27 April 2002 (44 pages)
11 December 2002Group of companies' accounts made up to 27 April 2002 (44 pages)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
26 March 2002Return made up to 22/02/02; full list of members (12 pages)
26 March 2002Return made up to 22/02/02; full list of members (12 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
31 October 2001Group of companies' accounts made up to 28 April 2001 (30 pages)
31 October 2001Group of companies' accounts made up to 28 April 2001 (30 pages)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Nc inc already adjusted 27/08/93 (1 page)
3 April 2001Nc inc already adjusted 27/08/93 (1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2001Return made up to 22/02/01; full list of members (13 pages)
2 March 2001Return made up to 22/02/01; full list of members (13 pages)
1 March 2001Full group accounts made up to 29 April 2000 (47 pages)
1 March 2001Full group accounts made up to 29 April 2000 (47 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
23 March 2000Return made up to 22/02/00; full list of members (13 pages)
23 March 2000Return made up to 22/02/00; full list of members (13 pages)
3 March 2000Full group accounts made up to 24 April 1999 (24 pages)
3 March 2000Full group accounts made up to 24 April 1999 (24 pages)
4 August 1999Auditor's resignation (1 page)
4 August 1999Auditor's resignation (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
8 March 1999Return made up to 22/02/99; change of members (8 pages)
8 March 1999Return made up to 22/02/99; change of members (8 pages)
26 February 1999Full group accounts made up to 25 April 1998 (25 pages)
26 February 1999Full group accounts made up to 25 April 1998 (25 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
9 March 1998Return made up to 22/02/98; no change of members (8 pages)
9 March 1998Return made up to 22/02/98; no change of members (8 pages)
3 March 1998Full group accounts made up to 27 April 1997 (25 pages)
3 March 1998Full group accounts made up to 27 April 1997 (25 pages)
25 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1997Full group accounts made up to 27 April 1996 (24 pages)
3 March 1997Full group accounts made up to 27 April 1996 (24 pages)
28 March 1996Return made up to 20/02/96; no change of members (6 pages)
28 March 1996Return made up to 20/02/96; no change of members (6 pages)
5 March 1996Full group accounts made up to 29 April 1995 (24 pages)
5 March 1996Full group accounts made up to 29 April 1995 (24 pages)
1 March 1995Full group accounts made up to 30 April 1994 (25 pages)
1 March 1995Full group accounts made up to 30 April 1994 (25 pages)
28 February 1995Return made up to 22/02/95; no change of members (6 pages)
1 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
14 March 1994Full group accounts made up to 1 May 1993 (21 pages)
14 March 1994Full group accounts made up to 1 May 1993 (21 pages)
14 March 1994Return made up to 22/02/94; full list of members (8 pages)
14 March 1994Full group accounts made up to 1 May 1993 (21 pages)
26 February 1993Return made up to 22/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1993Full group accounts made up to 25 April 1992 (20 pages)
18 February 1993Full group accounts made up to 25 April 1992 (20 pages)
5 March 1992Return made up to 28/02/92; change of members (8 pages)
5 March 1992Full group accounts made up to 27 April 1991 (18 pages)
5 March 1992Full group accounts made up to 27 April 1991 (18 pages)
8 July 1991Director resigned (2 pages)
11 April 1991Return made up to 28/02/91; no change of members (8 pages)
11 March 1991Full group accounts made up to 28 April 1990 (17 pages)
11 March 1991Full group accounts made up to 28 April 1990 (17 pages)
14 March 1990Return made up to 28/02/90; full list of members (6 pages)
7 March 1989Full group accounts made up to 30 April 1988 (16 pages)
7 March 1989Return made up to 27/02/89; full list of members (7 pages)
7 February 1989Declaration of satisfaction of mortgage/charge (1 page)
9 March 1988Return made up to 26/02/88; full list of members (7 pages)
9 March 1988Return made up to 26/02/88; full list of members (7 pages)
9 March 1988Full group accounts made up to 25 April 1987 (16 pages)
25 March 1987Group of companies' accounts made up to 30 April 1986 (17 pages)
25 March 1987Group of companies' accounts made up to 30 April 1986 (17 pages)
2 March 1987Return made up to 27/02/87; full list of members (7 pages)
2 March 1987Return made up to 27/02/87; full list of members (7 pages)
5 April 1986Alter mem and arts (2 pages)
5 April 1986Company purchasing own shares (1 page)
5 April 1986Company purchasing own shares (1 page)
5 April 1986Alter mem and arts (2 pages)
19 March 1983Accounts made up to 30 April 1982 (16 pages)
19 March 1983Accounts made up to 30 April 1982 (16 pages)
9 November 1972Memorandum of association (12 pages)
9 November 1972Memorandum of association (12 pages)
18 May 1920Incorporation (15 pages)
18 May 1920Incorporation (15 pages)