Company NameJ.R.Birkett & Sons,Limited
DirectorsRichard John Hutton and Jonathan David Jowett
Company StatusActive
Company Number00340016
CategoryPrivate Limited Company
Incorporation Date6 May 1938(86 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Hutton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(69 years after company formation)
Appointment Duration16 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShorngate House
St Georges Road
Hexham
NE46 2HG
Director NameMr Jonathan David Jowett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(72 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Secretary NameJonathan Jowett
NationalityBritish
StatusCurrent
Appointed25 May 2010(72 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameMr Arthur Geoffrey Bailes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 December 1996)
RoleAccountant
Correspondence AddressOld School House
Melmerby
Penrith
Cumbria
CA10 1HE
Director NameMr Anthony Nicholas Hedley Birkett
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 December 1996)
RoleBaker & Confectioner
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood House
Milburn
Penrith
Cumbria
CA10 1TL
Director NameMr Christopher Jackson Malpas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenthorn
Great Salkeld
Penrith
Cumbria
CA11 9NF
Director NameJohn Newall Savage
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 1994)
RoleAccountant
Correspondence AddressFlat 3 Jubilee Court
Beacon Edge
Penrith
Cumbria
CA11 7SQ
Director NameDavid Michael Birkett Snowdon
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 December 1996)
RoleBaker & Confectioner
Correspondence AddressRectory Stables
Great Salkeld
Penrith
Cumbria
CA11 9LW
Secretary NameMr Arthur Geoffrey Bailes
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 December 1996)
RoleCompany Director
Correspondence AddressOld School House
Melmerby
Penrith
Cumbria
CA10 1HE
Director NameMichael Ernest Wilding
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(54 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 December 1996)
RoleSales Manager
Correspondence AddressHome Farm Cottage
Edenhall
Penrith
Cumbria
CA11 8SX
Director NameMr Neville Rodney Talbot
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(56 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 December 1996)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRocky Bank Lakeside
Newby Bridge
Cumbria
LA12 8AT
Director NameSir Michael John Darrington
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1996(58 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Grange
Slaley
Hexham
Northumberland
NE47 0AA
Director NameMr Ian Davis Gregg
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1996(58 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Bampton Grange
Penrith
Cumbria
CA10 2QR
Director NameMr Malcolm Simpson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1996(58 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenridding Elm Bank Road
Wylam
Northumberland
NE41 8HT
Secretary NameMr Andrew John Davison
NationalityBritish
StatusResigned
Appointed28 December 1996(58 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(70 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitegreggs.co.uk

Location

Registered AddressGreggs House
Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

6.5k at £1Birketts (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 April 2024 (3 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

25 January 1996Delivered 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 1993Delivered 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 1983Delivered 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 1976Delivered 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 1976Delivered 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 1970Delivered 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 1970Delivered 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 1967Delivered 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

Filing History

1 October 2020Accounts for a dormant company made up to 28 December 2019 (7 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 29 December 2018 (7 pages)
21 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 30 December 2017 (7 pages)
13 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
4 October 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6,518
(4 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6,518
(4 pages)
18 April 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
4 October 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
4 October 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,518
(4 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,518
(4 pages)
18 June 2014Accounts for a dormant company made up to 28 December 2013 (6 pages)
18 June 2014Accounts for a dormant company made up to 28 December 2013 (6 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6,518
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6,518
(4 pages)
13 September 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
13 September 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
25 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
25 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
25 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
11 June 2010Appointment of Mr Jonathan David Jowett as a director (3 pages)
11 June 2010Appointment of Jonathan Jowett as a secretary (3 pages)
11 June 2010Appointment of Mr Jonathan David Jowett as a director (3 pages)
11 June 2010Appointment of Jonathan Jowett as a secretary (3 pages)
10 June 2010Termination of appointment of Andrew Davison as a secretary (1 page)
10 June 2010Termination of appointment of Andrew Davison as a secretary (1 page)
10 June 2010Termination of appointment of Andrew Davison as a director (1 page)
10 June 2010Termination of appointment of Andrew Davison as a director (1 page)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 October 2009Total exemption full accounts made up to 27 December 2008 (6 pages)
24 October 2009Total exemption full accounts made up to 27 December 2008 (6 pages)
7 October 2009Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 29 December 2007 (9 pages)
29 October 2008Accounts for a dormant company made up to 29 December 2007 (9 pages)
23 October 2008Appointment terminated director michael darrington (1 page)
23 October 2008Director appointed andrew john davison (3 pages)
23 October 2008Director appointed andrew john davison (3 pages)
23 October 2008Appointment terminated director michael darrington (1 page)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
19 May 2008Location of register of members (1 page)
19 May 2008Location of register of members (1 page)
29 October 2007Accounts for a dormant company made up to 30 December 2006 (9 pages)
29 October 2007Accounts for a dormant company made up to 30 December 2006 (9 pages)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
10 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
10 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
19 May 2006Return made up to 18/05/06; full list of members (2 pages)
19 May 2006Return made up to 18/05/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
2 November 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
2 November 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
19 May 2005Return made up to 18/05/05; full list of members (2 pages)
19 May 2005Return made up to 18/05/05; full list of members (2 pages)
27 October 2004Location of register of members (1 page)
27 October 2004Location of register of members (1 page)
13 September 2004Accounts for a dormant company made up to 27 December 2003 (7 pages)
13 September 2004Accounts for a dormant company made up to 27 December 2003 (7 pages)
4 June 2004Return made up to 18/05/04; full list of members (7 pages)
4 June 2004Return made up to 18/05/04; full list of members (7 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
25 July 2003Full accounts made up to 28 December 2002 (7 pages)
25 July 2003Full accounts made up to 28 December 2002 (7 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
20 May 2003Return made up to 18/05/03; full list of members (7 pages)
20 May 2003Return made up to 18/05/03; full list of members (7 pages)
12 July 2002Registered office changed on 12/07/02 from: hutton hall penrith cumbria CA11 7YN (1 page)
12 July 2002Registered office changed on 12/07/02 from: hutton hall penrith cumbria CA11 7YN (1 page)
27 May 2002Return made up to 18/05/02; full list of members (7 pages)
27 May 2002Return made up to 18/05/02; full list of members (7 pages)
12 April 2002Full accounts made up to 29 December 2001 (18 pages)
12 April 2002Full accounts made up to 29 December 2001 (18 pages)
9 January 2002Location of register of members (1 page)
9 January 2002Location of register of members (1 page)
31 October 2001Full accounts made up to 30 December 2000 (19 pages)
31 October 2001Full accounts made up to 30 December 2000 (19 pages)
1 June 2001Return made up to 18/05/01; full list of members (7 pages)
1 June 2001Return made up to 18/05/01; full list of members (7 pages)
28 July 2000Full accounts made up to 1 January 2000 (19 pages)
28 July 2000Full accounts made up to 1 January 2000 (19 pages)
28 July 2000Full accounts made up to 1 January 2000 (19 pages)
1 June 2000Return made up to 18/05/00; full list of members (7 pages)
1 June 2000Return made up to 18/05/00; full list of members (7 pages)
9 September 1999Full accounts made up to 2 January 1999 (18 pages)
9 September 1999Full accounts made up to 2 January 1999 (18 pages)
9 September 1999Full accounts made up to 2 January 1999 (18 pages)
16 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 June 1999Secretary's particulars changed (1 page)
2 June 1999Secretary's particulars changed (1 page)
27 October 1998Full accounts made up to 27 December 1997 (19 pages)
27 October 1998Full accounts made up to 27 December 1997 (19 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 28 December 1996 (21 pages)
31 October 1997Full accounts made up to 28 December 1996 (21 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1997Memorandum and Articles of Association (15 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1997Memorandum and Articles of Association (15 pages)
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Registered office changed on 01/02/97 from: fernwood house clayton road jesmond newcastle upon tyne NE2 1TL (1 page)
1 February 1997Registered office changed on 01/02/97 from: fernwood house clayton road jesmond newcastle upon tyne NE2 1TL (1 page)
21 January 1997Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
21 January 1997Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 January 1997Return made up to 31/12/96; full list of members (8 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Return made up to 31/12/96; full list of members (8 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997Registered office changed on 13/01/97 from: hutton hall bakery penrith cumbria CA11 7YN (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Registered office changed on 13/01/97 from: hutton hall bakery penrith cumbria CA11 7YN (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 December 1996Full accounts made up to 2 March 1996 (20 pages)
30 December 1996Full accounts made up to 2 March 1996 (20 pages)
30 December 1996Full accounts made up to 2 March 1996 (20 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1996Memorandum and Articles of Association (17 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1996Memorandum and Articles of Association (17 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1996Memorandum and Articles of Association (9 pages)
10 October 1996Memorandum and Articles of Association (9 pages)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Full accounts made up to 4 March 1995 (18 pages)
3 January 1996Full accounts made up to 4 March 1995 (18 pages)
3 January 1996Full accounts made up to 4 March 1995 (18 pages)