St Georges Road
Hexham
NE46 2HG
Director Name | Mr Jonathan David Jowett |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2010(72 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Secretary Name | Jonathan Jowett |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2010(72 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Arthur Geoffrey Bailes |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 December 1996) |
Role | Accountant |
Correspondence Address | Old School House Melmerby Penrith Cumbria CA10 1HE |
Director Name | Mr Anthony Nicholas Hedley Birkett |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 December 1996) |
Role | Baker & Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | Harewood House Milburn Penrith Cumbria CA10 1TL |
Director Name | Mr Christopher Jackson Malpas |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenthorn Great Salkeld Penrith Cumbria CA11 9NF |
Director Name | John Newall Savage |
---|---|
Date of Birth | August 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 1994) |
Role | Accountant |
Correspondence Address | Flat 3 Jubilee Court Beacon Edge Penrith Cumbria CA11 7SQ |
Director Name | David Michael Birkett Snowdon |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 December 1996) |
Role | Baker & Confectioner |
Correspondence Address | Rectory Stables Great Salkeld Penrith Cumbria CA11 9LW |
Secretary Name | Mr Arthur Geoffrey Bailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 December 1996) |
Role | Company Director |
Correspondence Address | Old School House Melmerby Penrith Cumbria CA10 1HE |
Director Name | Michael Ernest Wilding |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 December 1996) |
Role | Sales Manager |
Correspondence Address | Home Farm Cottage Edenhall Penrith Cumbria CA11 8SX |
Director Name | Mr Neville Rodney Talbot |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(56 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 December 1996) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Rocky Bank Lakeside Newby Bridge Cumbria LA12 8AT |
Director Name | Sir Michael John Darrington |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1996(58 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Grange Slaley Hexham Northumberland NE47 0AA |
Director Name | Mr Ian Davis Gregg |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1996(58 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Bampton Grange Penrith Cumbria CA10 2QR |
Director Name | Mr Malcolm Simpson |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1996(58 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenridding Elm Bank Road Wylam Northumberland NE41 8HT |
Secretary Name | Mr Andrew John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1996(58 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(70 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | greggs.co.uk |
---|
Registered Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
6.5k at £1 | Birketts (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 May 2023 (1 month from now) |
25 January 1996 | Delivered on: 30 January 1996 Persons entitled: Allied Mills Limited Classification: Chattel mortgage Secured details: £40,455.00 with all other monies due from the company to the chargee pursuant to the terms of the charge. Particulars: 2 no 8 tonne flour silos (internal scanflow) 2 no 5 tonne silos (internal atlas). Outstanding |
---|---|
4 October 1993 | Delivered on: 5 October 1993 Satisfied on: 17 October 1997 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: Mostyn hall friargate penrith cumbria together with all fixtures and fittings and the goodwill of the business. Fully Satisfied |
29 July 1983 | Delivered on: 8 August 1983 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/Hold 4,6 and 6A market street, lancaster. Fully Satisfied |
14 October 1976 | Delivered on: 18 October 1976 Satisfied on: 22 January 1993 Persons entitled: D.M. Birkett, Snowdon Classification: Mortgage Secured details: Sterling pounds 10000. Particulars: 52, market place, whitehaven cumbria andall that messuage or warehouse with the strip of ground neighbouring thereon situate at the rear of pineapple inn, market place whitehaven. Fully Satisfied |
11 June 1976 | Delivered on: 17 June 1976 Satisfied on: 22 January 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land adjoining bensons row and friar street, penrith cumbria. Together with all fixtures. Fully Satisfied |
23 June 1970 | Delivered on: 8 July 1970 Satisfied on: 22 January 1993 Persons entitled: Penrith Building Society Classification: Mortgage Secured details: 3000. Particulars: 12, lowther st, penrith, cumberland. Fully Satisfied |
23 June 1970 | Delivered on: 8 July 1970 Satisfied on: 22 January 1993 Persons entitled: Penrith Building Society Classification: Mortgage Secured details: 2000. Particulars: 63, arthur st. Penrith, cumberland. Fully Satisfied |
12 July 1967 | Delivered on: 1 August 1967 Satisfied on: 22 January 1993 Persons entitled: Penrith Building Society Classification: Mortgage Secured details: 2600. Particulars: 22, wordsworth st penrith, cumberland. Fully Satisfied |
17 August 2021 | Accounts for a dormant company made up to 2 January 2021 (7 pages) |
---|---|
22 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 28 December 2019 (7 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 29 December 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 30 December 2017 (7 pages) |
13 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 April 2016 | Registered office address changed from Fernwood House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Fernwood House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
18 June 2014 | Accounts for a dormant company made up to 28 December 2013 (6 pages) |
18 June 2014 | Accounts for a dormant company made up to 28 December 2013 (6 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 September 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
13 September 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
11 June 2010 | Appointment of Mr Jonathan David Jowett as a director (3 pages) |
11 June 2010 | Appointment of Jonathan Jowett as a secretary (3 pages) |
11 June 2010 | Appointment of Mr Jonathan David Jowett as a director (3 pages) |
11 June 2010 | Appointment of Jonathan Jowett as a secretary (3 pages) |
10 June 2010 | Termination of appointment of Andrew Davison as a secretary (1 page) |
10 June 2010 | Termination of appointment of Andrew Davison as a director (1 page) |
10 June 2010 | Termination of appointment of Andrew Davison as a secretary (1 page) |
10 June 2010 | Termination of appointment of Andrew Davison as a director (1 page) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Total exemption full accounts made up to 27 December 2008 (6 pages) |
24 October 2009 | Total exemption full accounts made up to 27 December 2008 (6 pages) |
7 October 2009 | Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 29 December 2007 (9 pages) |
29 October 2008 | Accounts for a dormant company made up to 29 December 2007 (9 pages) |
23 October 2008 | Appointment terminated director michael darrington (1 page) |
23 October 2008 | Director appointed andrew john davison (3 pages) |
23 October 2008 | Appointment terminated director michael darrington (1 page) |
23 October 2008 | Director appointed andrew john davison (3 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Location of register of members (1 page) |
29 October 2007 | Accounts for a dormant company made up to 30 December 2006 (9 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 December 2006 (9 pages) |
29 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
2 November 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
2 November 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
27 October 2004 | Location of register of members (1 page) |
27 October 2004 | Location of register of members (1 page) |
13 September 2004 | Accounts for a dormant company made up to 27 December 2003 (7 pages) |
13 September 2004 | Accounts for a dormant company made up to 27 December 2003 (7 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
25 July 2003 | Full accounts made up to 28 December 2002 (7 pages) |
25 July 2003 | Full accounts made up to 28 December 2002 (7 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: hutton hall penrith cumbria CA11 7YN (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: hutton hall penrith cumbria CA11 7YN (1 page) |
27 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
12 April 2002 | Full accounts made up to 29 December 2001 (18 pages) |
12 April 2002 | Full accounts made up to 29 December 2001 (18 pages) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Location of register of members (1 page) |
31 October 2001 | Full accounts made up to 30 December 2000 (19 pages) |
31 October 2001 | Full accounts made up to 30 December 2000 (19 pages) |
1 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 1 January 2000 (19 pages) |
28 July 2000 | Full accounts made up to 1 January 2000 (19 pages) |
28 July 2000 | Full accounts made up to 1 January 2000 (19 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
9 September 1999 | Full accounts made up to 2 January 1999 (18 pages) |
9 September 1999 | Full accounts made up to 2 January 1999 (18 pages) |
9 September 1999 | Full accounts made up to 2 January 1999 (18 pages) |
16 June 1999 | Return made up to 18/05/99; no change of members
|
16 June 1999 | Return made up to 18/05/99; no change of members
|
2 June 1999 | Secretary's particulars changed (1 page) |
2 June 1999 | Secretary's particulars changed (1 page) |
27 October 1998 | Full accounts made up to 27 December 1997 (19 pages) |
27 October 1998 | Full accounts made up to 27 December 1997 (19 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 28 December 1996 (21 pages) |
31 October 1997 | Full accounts made up to 28 December 1996 (21 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1997 | Memorandum and Articles of Association (15 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Memorandum and Articles of Association (15 pages) |
24 June 1997 | Resolutions
|
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
1 February 1997 | Registered office changed on 01/02/97 from: fernwood house clayton road jesmond newcastle upon tyne NE2 1TL (1 page) |
1 February 1997 | Registered office changed on 01/02/97 from: fernwood house clayton road jesmond newcastle upon tyne NE2 1TL (1 page) |
21 January 1997 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
21 January 1997 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
15 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
15 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: hutton hall bakery penrith cumbria CA11 7YN (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: hutton hall bakery penrith cumbria CA11 7YN (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
30 December 1996 | Full accounts made up to 2 March 1996 (20 pages) |
30 December 1996 | Full accounts made up to 2 March 1996 (20 pages) |
30 December 1996 | Full accounts made up to 2 March 1996 (20 pages) |
24 December 1996 | Memorandum and Articles of Association (17 pages) |
24 December 1996 | Resolutions
|
24 December 1996 | Memorandum and Articles of Association (17 pages) |
24 December 1996 | Resolutions
|
10 October 1996 | Memorandum and Articles of Association (9 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | Memorandum and Articles of Association (9 pages) |
10 October 1996 | Resolutions
|
31 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Full accounts made up to 4 March 1995 (18 pages) |
3 January 1996 | Full accounts made up to 4 March 1995 (18 pages) |
3 January 1996 | Full accounts made up to 4 March 1995 (18 pages) |