Southfield
Morpeth
Northumberland
NE61 2BP
Director Name | Mrs Yvonne Bell |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1991(49 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Tealing North End Longframlington Morpeth Northumberland NE65 8EF |
Secretary Name | Mrs Yvonne Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(63 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tealing North End Longframlington Morpeth Northumberland NE65 8EF |
Director Name | Mr James Bell |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(49 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2005) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Fourwinds Hepscott Morpeth Northumberland NE61 6LH |
Director Name | Thomas Hedley |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 November 1991(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1996) |
Role | Traffic Manager |
Correspondence Address | 95 Alexandra Road Ashington Northumberland NE63 9HG |
Secretary Name | Shirley Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(49 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Fourwinds Hepscott Morpeth Northumberland NE61 6LH |
Secretary Name | Mr John Edmund James Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(61 years after company formation) |
Appointment Duration | 5 months (resigned 01 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Summerson Way Bedlington Northumberland NE22 5LF |
Secretary Name | Company Secrtary Trevor Mark Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 31 Park Lane Cleethorpes South Humberside DN35 0PB |
Website | unitedrentalsystem.co.uk |
---|---|
Telephone | 01246 282000 |
Telephone region | Chesterfield |
Registered Address | 32 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Bell Bros Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,513,349 |
Cash | £950,418 |
Current Liabilities | £337,499 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2022 (4 months ago) |
---|---|
Next Return Due | 7 December 2023 (8 months, 2 weeks from now) |
13 January 1989 | Delivered on: 20 January 1989 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge an all bookdebts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
---|---|
16 March 1980 | Delivered on: 25 March 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
29 August 2014 | Delivered on: 4 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land to the north of whitley road longbenton north tyneside title no TY378747 and TY53509. Outstanding |
29 August 2014 | Delivered on: 4 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the south east side of macklin avenue cowpen industrial estate billingham stockton on tees title no TES27765. Outstanding |
18 September 2009 | Delivered on: 23 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the west of coulson street spennymoor county durham t/no DU54941 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
17 August 2009 | Delivered on: 18 August 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H site 3 teeswaypark teesway stockton-on-tees t/no:CE190579 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 March 2003 | Delivered on: 21 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south east side of macklin avenue cowpen industrial estate billingham t/no TES27765. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 March 2003 | Delivered on: 21 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and premises lying to the north of whitley longbenton newcastle upon tyne t/no TY53509. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 March 2003 | Delivered on: 21 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at portobello road birtley t/no TY54299. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 April 1985 | Delivered on: 1 June 1985 Satisfied on: 4 May 1996 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: Leasehold land comprised in title no ty 42059 and freehold land with part of gkn factory argyle street hebburn thereon and unregistered title to freehold property in remaining part known as gkn factory argyle street hebburn tyne and wear. Fully Satisfied |
16 March 1980 | Delivered on: 25 March 1980 Satisfied on: 10 June 1997 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: F/Hold, elm garage, and elm bungalow, barrington road, bidlington, northumberland together with all fixtures present and future. Fully Satisfied |
16 March 1980 | Delivered on: 25 March 1980 Satisfied on: 22 October 1997 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: F/Hold, the garage, belsay road, ashington, northumberland together with all fixtures present & future. Fully Satisfied |
16 March 1980 | Delivered on: 25 March 1980 Satisfied on: 10 June 1997 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: L/Hold lands & premises being property situate at the barrington road, beddington northumberland together with all fixtures present and future. Fully Satisfied |
4 August 1978 | Delivered on: 15 August 1978 Satisfied on: 10 June 1997 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: L/H land and premises being land with three warehouses and office block situate at barrington road, bedlington, northumberland with all fixtures present and future. Fully Satisfied |
16 July 1974 | Delivered on: 24 July 1974 Satisfied on: 22 October 1997 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The garage belsay road ashington northumberland with all fixtures. Fully Satisfied |
22 March 1973 | Delivered on: 28 March 1973 Satisfied on: 10 June 1997 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Elm garage" elm house & elm bungalow beddington, northumberland together with all fixtures. Fully Satisfied |
26 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
---|---|
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
23 November 2018 | Cessation of Yvonne Bell as a person with significant control on 1 January 2018 (1 page) |
23 November 2018 | Cessation of Carolyn Bayne as a person with significant control on 1 January 2018 (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
12 October 2017 | Satisfaction of charge 003751970016 in full (4 pages) |
12 October 2017 | Satisfaction of charge 003751970015 in full (4 pages) |
12 October 2017 | Satisfaction of charge 003751970015 in full (4 pages) |
12 October 2017 | Satisfaction of charge 003751970016 in full (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 June 2017 | Registered office address changed from Bellway Industrial Estate Whitley Road Longbenton Newcastle upon Tyne NE12 9SW to 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from Bellway Industrial Estate Whitley Road Longbenton Newcastle upon Tyne NE12 9SW to 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 2 June 2017 (1 page) |
28 March 2017 | Satisfaction of charge 14 in full (2 pages) |
28 March 2017 | Satisfaction of charge 9 in full (1 page) |
28 March 2017 | Satisfaction of charge 12 in full (2 pages) |
28 March 2017 | Satisfaction of charge 11 in full (2 pages) |
28 March 2017 | Satisfaction of charge 6 in full (1 page) |
28 March 2017 | Satisfaction of charge 10 in full (2 pages) |
28 March 2017 | Satisfaction of charge 13 in full (2 pages) |
28 March 2017 | Satisfaction of charge 6 in full (1 page) |
28 March 2017 | Satisfaction of charge 9 in full (1 page) |
28 March 2017 | Satisfaction of charge 10 in full (2 pages) |
28 March 2017 | Satisfaction of charge 11 in full (2 pages) |
28 March 2017 | Satisfaction of charge 12 in full (2 pages) |
28 March 2017 | Satisfaction of charge 13 in full (2 pages) |
28 March 2017 | Satisfaction of charge 14 in full (2 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 September 2014 | Registration of charge 003751970015, created on 29 August 2014 (9 pages) |
4 September 2014 | Registration of charge 003751970016, created on 29 August 2014 (9 pages) |
4 September 2014 | Registration of charge 003751970015, created on 29 August 2014 (9 pages) |
4 September 2014 | Registration of charge 003751970016, created on 29 August 2014 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
7 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
27 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
17 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Resolutions
|
21 November 2007 | Resolutions
|
21 November 2007 | Resolutions
|
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
8 February 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
8 February 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
10 January 2007 | Return made up to 23/11/06; full list of members (3 pages) |
10 January 2007 | Return made up to 23/11/06; full list of members (3 pages) |
28 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
31 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
31 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
21 May 2005 | Particulars of mortgage/charge (4 pages) |
21 May 2005 | Particulars of mortgage/charge (4 pages) |
21 May 2005 | Particulars of mortgage/charge (6 pages) |
21 May 2005 | Particulars of mortgage/charge (4 pages) |
21 May 2005 | Particulars of mortgage/charge (4 pages) |
21 May 2005 | Particulars of mortgage/charge (6 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
31 January 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
31 January 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
30 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
14 February 2004 | Amended group of companies' accounts made up to 31 March 2003 (23 pages) |
14 February 2004 | Amended group of companies' accounts made up to 31 March 2003 (23 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
18 December 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
18 December 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
20 November 2003 | Return made up to 23/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 23/11/03; full list of members (7 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
20 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
20 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
6 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
24 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
24 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
13 December 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
13 December 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
11 January 2001 | Return made up to 23/11/00; full list of members (8 pages) |
11 January 2001 | Return made up to 23/11/00; full list of members (8 pages) |
19 December 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
19 December 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
7 December 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
7 December 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
23 November 1999 | Return made up to 23/11/99; full list of members (8 pages) |
23 November 1999 | Return made up to 23/11/99; full list of members (8 pages) |
4 December 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
4 December 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
17 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
5 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
5 January 1998 | Return made up to 23/11/97; full list of members (6 pages) |
5 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
5 January 1998 | Return made up to 23/11/97; full list of members (6 pages) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1997 | Return made up to 23/11/96; no change of members (4 pages) |
4 March 1997 | Return made up to 23/11/96; no change of members (4 pages) |
21 January 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
21 January 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: barrington road bedlington northumberland NE22 7AJ (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: barrington road bedlington northumberland NE22 7AJ (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
2 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
21 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
21 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |