Company NameAlbert Farnell Limited
Company StatusActive
Company Number00391896
CategoryPrivate Limited Company
Incorporation Date15 December 1944(79 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(68 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(68 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(68 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(74 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameLeonardo Caruso
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(76 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Ian Jeffrey Farnell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(47 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressGunnerside
3 Cecil Avenue
Baildon Shipley
West Yorkshire
BD17 5LH
Director NameMrs Pamela Anne Farnell
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(47 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Cottage
Carlton
Leyburn
North Yorkshire
DL8 4AY
Director NameMr Albert David Farnell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(47 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverdale Villa Road
Bingley
West Yorkshire
BD16 4EY
Secretary NameMr Roger Nunns
NationalityBritish
StatusResigned
Appointed04 April 1992(47 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address52 Holly Bank
Ackworth
Pontefract
West Yorkshire
WF7 7PE
Director NameDavid Lister
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(49 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2000)
RoleAfter Sales Manager
Correspondence Address19 Kirkless Close
Farnsley
Leeds
West Yorkshire
LS25 5TS
Director NameHarry Mooring
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(49 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 1994)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Dovedale Gardens
Leeds
West Yorkshire
LS15 8UP
Director NameMr Roger Nunns
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(49 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2000)
RoleSecretary
Correspondence Address52 Holly Bank
Ackworth
Pontefract
West Yorkshire
WF7 7PE
Director NameStephen Henry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(52 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2000)
RoleGeneral Sales Manager
Correspondence Address18 Charterhouse Road
Bradford
West Yorkshire
BD10 8LZ
Director NameAlbert Edward Drake
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(55 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 February 2003)
RoleCompany Director
Correspondence AddressBirchcliff Morton Lane
East Morton
Keighley
West Yorkshire
BD20 5RP
Director NameMr Thomas Wood
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(55 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2001)
RoleCompany Director
Correspondence AddressFlat No 7 Byram Court
Shipley
West Yorkshire
BD18 2DH
Secretary NameMr Peter Vincent Marks
NationalityBritish
StatusResigned
Appointed31 January 2000(55 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 February 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameJack Leeson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(56 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2003)
RoleRetired
Correspondence Address57 Monk Ings
Birstall
Batley
West Yorkshire
WF17 9HU
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(58 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(58 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(58 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameStephen Noel Johnson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(58 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleChief General Manager
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed07 February 2003(58 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Tony Guest
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(63 years after company formation)
Appointment Duration5 years, 6 months (resigned 12 June 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Kingsway North
Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Director NameMichael Austin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(63 years after company formation)
Appointment Duration5 years, 6 months (resigned 12 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVertu House Kingsway North
Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Director NameMrs Samantha Louise Warburton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(63 years after company formation)
Appointment Duration5 years, 5 months (resigned 12 June 2013)
RoleHead Of Finance Motors
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Kingsway North
Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(63 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(65 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2013)
RoleCompany Director
Correspondence AddressVertu House Kingsway North
Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Secretary NameMr Stephen Parry
StatusResigned
Appointed31 July 2010(65 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 2011)
RoleCompany Director
Correspondence AddressMedia House
5 Staithgate Lane
Bradford
BD6 1YA
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(68 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed12 June 2013(68 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameSteve Ferry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(69 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2018)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Kingsway North
Gateshead
Tyne And Wear
NE11 0JH
Director NameJatinder Singh Aujla
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(69 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2021)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Contact

Websitefarnell.guiseley.landrover.co.uk

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200k at £1Vertu Motors PLC
100.00%
Ordinary

Financials

Year2014
Turnover£171,429,000
Gross Profit£18,726,000
Net Worth£17,211,000
Cash£699,000
Current Liabilities£42,537,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

24 November 1997Delivered on: 28 November 1997
Satisfied on: 14 February 2009
Persons entitled: National Westminster 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: L/H land off west end terrace guiseley leeds. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 October 1997Delivered on: 6 October 1997
Satisfied on: 11 September 2003
Persons entitled: National Westminster 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: L/H property k/a plot of land at victoria works guiseley leeds west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 August 1997Delivered on: 5 August 1997
Satisfied on: 3 February 2000
Persons entitled: Lombard North Central PLC

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks of used motor vehicles owned by the company from time to time.. See the mortgage charge document for full details.
Fully Satisfied
28 February 1997Delivered on: 6 March 1997
Satisfied on: 11 September 2003
Persons entitled: National Westminster 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: L/H property k/a plot of land at victoria works guiseley leeds west yorkshire t/no. WYK550611 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 February 1997Delivered on: 6 March 1997
Satisfied on: 11 September 2003
Persons entitled: National Westminster 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 white cross garage bradford road guiseley leeds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 February 1997Delivered on: 6 March 1997
Satisfied on: 11 September 2003
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 November 1991Delivered on: 21 November 1991
Satisfied on: 3 February 2000
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £30,845.50 due from the company to the chargee.
Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies.
Fully Satisfied
7 December 1990Delivered on: 19 December 1990
Satisfied on: 11 September 2003
Persons entitled: National Westminster 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: L/H land & buildings k/a highfield garage, frizinghall road, bradford, west yorkshire and the proceeds of sale thereof. Floating security over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 2002Delivered on: 12 April 2002
Satisfied on: 14 February 2009
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all new motor vehicles all proceeds of sale or other disposition of any of the motor vehicles all insurance monies receivable all debts. See the mortgage charge document for full details.
Fully Satisfied
26 May 1998Delivered on: 3 June 1998
Satisfied on: 11 September 2003
Persons entitled: Rover Financial Servives (GB) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and duture stock of used motor vehicles and all right title and interest therein, all monies from time to time payable under any insurances in respect of the motor vehicles, all goods given in exchange for the motor vehicles the charge constitures a floating charge.
Fully Satisfied
22 August 1984Delivered on: 4 September 1984
Satisfied on: 11 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge supplemental to a mortgage debenture dated 31/7/53
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A specific charge over the benefit of all book and other debts now and from time to time due owing to the company but so that the company shall pay into the company's account with the bank all moneys which it may receive in respect of all book and all other debts. (See M86).
Fully Satisfied
7 December 2022Delivered on: 9 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 February 2017Delivered on: 6 March 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
12 June 2013Delivered on: 19 June 2013
Persons entitled: Barclays Bank PLC as Trustee and Security Agent

Classification: A registered charge
Particulars: An accession deed to a debenture dated 27 march 2007 (as supplemented and amended by deeds of accession or otherwise from time to time) creating fixed and floating charges over all the assets and undertaking (present and future) of albert farnell limited, as more particularly described in clause 6.4 of the accession deed. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 November 2023Audit exemption subsidiary accounts made up to 28 February 2023 (19 pages)
27 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
27 November 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
27 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
21 December 2022Satisfaction of charge 003918960013 in full (1 page)
9 December 2022Registration of charge 003918960014, created on 7 December 2022 (46 pages)
25 November 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (147 pages)
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
25 November 2022Audit exemption subsidiary accounts made up to 28 February 2022 (19 pages)
13 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
22 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (19 pages)
22 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
22 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
22 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
16 August 2021Appointment of Leonardo Caruso as a director on 11 August 2021 (2 pages)
3 August 2021Termination of appointment of Jatinder Singh Aujla as a director on 31 July 2021 (1 page)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
16 December 2020Audit exemption subsidiary accounts made up to 29 February 2020 (19 pages)
16 December 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
16 December 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
11 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
11 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
11 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
11 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (18 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
22 November 2018Audit exemption subsidiary accounts made up to 28 February 2018 (18 pages)
22 November 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
22 November 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
22 November 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 April 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
19 March 2018Termination of appointment of Steve Ferry as a director on 15 March 2018 (1 page)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
16 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages)
16 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
16 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
16 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
16 March 2017Satisfaction of charge 003918960012 in full (1 page)
16 March 2017Satisfaction of charge 003918960012 in full (1 page)
9 March 2017Resolutions
  • RES13 ‐ Company enters into transactions contemplated by facility agreement, other company business 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 March 2017Resolutions
  • RES13 ‐ Company enters into transactions contemplated by facility agreement, other company business 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 March 2017Registration of charge 003918960013, created on 27 February 2017 (44 pages)
8 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (20 pages)
8 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
8 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
8 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
8 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (7 pages)
8 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (20 pages)
8 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
8 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (7 pages)
15 April 2016Director's details changed for Jatinder Singh Aujla on 3 April 2016 (2 pages)
15 April 2016Director's details changed for Jatinder Singh Aujla on 3 April 2016 (2 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200,000
(6 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200,000
(6 pages)
4 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (18 pages)
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
4 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (18 pages)
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
4 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
4 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
4 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
4 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200,000
(7 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200,000
(7 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200,000
(7 pages)
23 December 2014Appointment of Jatinder Singh Aujla as a director on 20 November 2014 (3 pages)
23 December 2014Appointment of Jatinder Singh Aujla as a director on 20 November 2014 (3 pages)
23 December 2014Appointment of Stephen Ferry as a director on 20 November 2014 (3 pages)
23 December 2014Appointment of Stephen Ferry as a director on 20 November 2014 (3 pages)
2 December 2014Full accounts made up to 28 February 2014 (19 pages)
2 December 2014Full accounts made up to 28 February 2014 (19 pages)
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
3 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
3 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
20 June 2014Auditor's resignation (2 pages)
20 June 2014Auditor's resignation (2 pages)
16 June 2014Auditor's resignation (2 pages)
16 June 2014Auditor's resignation (2 pages)
16 June 2014Auditor's resignation (1 page)
16 June 2014Auditor's resignation (1 page)
10 June 2014Auditor's resignation (2 pages)
10 June 2014Auditor's resignation (2 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200,000
(5 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200,000
(5 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200,000
(5 pages)
19 March 2014Previous accounting period extended from 4 January 2014 to 28 February 2014 (1 page)
19 March 2014Previous accounting period extended from 4 January 2014 to 28 February 2014 (1 page)
19 March 2014Previous accounting period extended from 4 January 2014 to 28 February 2014 (1 page)
9 October 2013Full accounts made up to 5 January 2013 (21 pages)
9 October 2013Full accounts made up to 5 January 2013 (21 pages)
9 October 2013Full accounts made up to 5 January 2013 (21 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Register inspection address has been changed (1 page)
12 July 2013Register(s) moved to registered inspection location (1 page)
12 July 2013Register(s) moved to registered inspection location (1 page)
19 June 2013Registration of charge 003918960012 (7 pages)
19 June 2013Registration of charge 003918960012 (7 pages)
12 June 2013Appointment of Michael Sherwin as a director (2 pages)
12 June 2013Appointment of Mr Robert Thomas Forrester as a director (2 pages)
12 June 2013Appointment of Mr Robert Thomas Forrester as a director (2 pages)
12 June 2013Appointment of David Paul Crane as a director (2 pages)
12 June 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
12 June 2013Termination of appointment of Michael Austin as a director (1 page)
12 June 2013Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 12 June 2013 (1 page)
12 June 2013Appointment of David Paul Crane as a director (2 pages)
12 June 2013Appointment of Karen Anderson as a secretary (1 page)
12 June 2013Termination of appointment of Michael Austin as a director (1 page)
12 June 2013Termination of appointment of Samantha Warburton as a director (1 page)
12 June 2013Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 12 June 2013 (1 page)
12 June 2013Appointment of Michael Sherwin as a director (2 pages)
12 June 2013Appointment of Karen Anderson as a director (2 pages)
12 June 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
12 June 2013Termination of appointment of Tony Guest as a director (1 page)
12 June 2013Appointment of Karen Anderson as a director (2 pages)
12 June 2013Appointment of Karen Anderson as a secretary (1 page)
12 June 2013Termination of appointment of Tony Guest as a director (1 page)
12 June 2013Termination of appointment of Samantha Warburton as a director (1 page)
9 April 2013Memorandum and Articles of Association (7 pages)
9 April 2013Memorandum and Articles of Association (7 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
7 December 2012Registered office address changed from Media House 5 Staithgate Lane Bradford BD6 1YA on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Media House 5 Staithgate Lane Bradford BD6 1YA on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Media House 5 Staithgate Lane Bradford BD6 1YA on 7 December 2012 (1 page)
28 September 2012Full accounts made up to 31 December 2011 (24 pages)
28 September 2012Full accounts made up to 31 December 2011 (24 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Ms Samantha Louise Kinder on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Ms Samantha Louise Kinder on 16 April 2012 (2 pages)
1 November 2011Full accounts made up to 1 January 2011 (23 pages)
1 November 2011Full accounts made up to 1 January 2011 (23 pages)
1 November 2011Full accounts made up to 1 January 2011 (23 pages)
12 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
12 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
8 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
8 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
8 September 2010Full accounts made up to 2 January 2010 (22 pages)
8 September 2010Full accounts made up to 2 January 2010 (22 pages)
8 September 2010Full accounts made up to 2 January 2010 (22 pages)
27 August 2010Appointment of Mr Stephen Parry as a secretary (1 page)
27 August 2010Appointment of Mr Stephen Parry as a secretary (1 page)
19 August 2010Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Michael Austin on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Ms Samantha Louise Kinder on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Michael Austin on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Ms Samantha Louise Kinder on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Ms Samantha Louise Kinder on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Ms Samantha Louise Kinder on 4 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Ms Samantha Louise Kinder on 4 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
16 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
16 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
16 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
8 August 2009Full accounts made up to 10 January 2009 (23 pages)
8 August 2009Full accounts made up to 10 January 2009 (23 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 November 2008Full accounts made up to 12 January 2008 (14 pages)
12 November 2008Full accounts made up to 12 January 2008 (14 pages)
19 September 2008Auditor's resignation (3 pages)
19 September 2008Auditor's resignation (3 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 April 2008Return made up to 04/04/08; full list of members (4 pages)
4 April 2008Return made up to 04/04/08; full list of members (4 pages)
26 February 2008Appointment terminated secretary philip jones (1 page)
26 February 2008Secretary appointed katherine elizabeth eldridge (1 page)
26 February 2008Secretary appointed katherine elizabeth eldridge (1 page)
26 February 2008Appointment terminated secretary philip jones (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
10 December 2007Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page)
3 October 2007Full accounts made up to 27 January 2007 (13 pages)
3 October 2007Full accounts made up to 27 January 2007 (13 pages)
23 April 2007Return made up to 04/04/07; full list of members (3 pages)
23 April 2007Return made up to 04/04/07; full list of members (3 pages)
5 November 2006Full accounts made up to 28 January 2006 (12 pages)
5 November 2006Full accounts made up to 28 January 2006 (12 pages)
11 May 2006Return made up to 04/04/06; full list of members (8 pages)
11 May 2006Return made up to 04/04/06; full list of members (8 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
30 November 2005Full accounts made up to 22 January 2005 (12 pages)
30 November 2005Full accounts made up to 22 January 2005 (12 pages)
8 September 2005Registered office changed on 08/09/05 from: sunwin house 65 sunbridge road bradford west yorkshire BD1 2AP (1 page)
8 September 2005Registered office changed on 08/09/05 from: sunwin house 65 sunbridge road bradford west yorkshire BD1 2AP (1 page)
11 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2005Location of register of members (1 page)
11 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2005Location of register of members (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
30 December 2004Full accounts made up to 24 January 2004 (12 pages)
30 December 2004Full accounts made up to 24 January 2004 (12 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
26 May 2004Return made up to 04/04/04; full list of members (8 pages)
26 May 2004Return made up to 04/04/04; full list of members (8 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Full accounts made up to 25 January 2003 (10 pages)
30 August 2003Full accounts made up to 25 January 2003 (10 pages)
8 May 2003Return made up to 04/04/03; full list of members (7 pages)
8 May 2003Return made up to 04/04/03; full list of members (7 pages)
7 May 2003New director appointed (3 pages)
7 May 2003New director appointed (3 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (5 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (5 pages)
23 July 2002Full accounts made up to 26 January 2002 (10 pages)
23 July 2002Full accounts made up to 26 January 2002 (10 pages)
22 May 2002Return made up to 04/04/02; full list of members (6 pages)
22 May 2002Return made up to 04/04/02; full list of members (6 pages)
12 April 2002Particulars of mortgage/charge (6 pages)
12 April 2002Particulars of mortgage/charge (6 pages)
8 August 2001Full accounts made up to 27 January 2001 (14 pages)
8 August 2001Full accounts made up to 27 January 2001 (14 pages)
17 May 2001Director resigned (1 page)
17 May 2001Return made up to 04/04/01; full list of members (6 pages)
17 May 2001Return made up to 04/04/01; full list of members (6 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
31 August 2000Full accounts made up to 31 December 1999 (19 pages)
31 August 2000Full accounts made up to 31 December 1999 (19 pages)
10 April 2000Return made up to 04/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2000Return made up to 04/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: white cross garage bradford road guiseley leeds LS20 8NJ (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Accounting reference date extended from 31/12/00 to 27/01/01 (1 page)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Accounting reference date extended from 31/12/00 to 27/01/01 (1 page)
7 February 2000Registered office changed on 07/02/00 from: white cross garage bradford road guiseley leeds LS20 8NJ (1 page)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Amended full accounts made up to 31 December 1998 (19 pages)
8 December 1999Amended full accounts made up to 31 December 1998 (19 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
16 April 1999Return made up to 04/04/99; no change of members (6 pages)
16 April 1999Return made up to 04/04/99; no change of members (6 pages)
28 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
28 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
5 May 1998Return made up to 04/04/98; full list of members (8 pages)
5 May 1998Return made up to 04/04/98; full list of members (8 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 04/04/97; no change of members (6 pages)
22 April 1997Return made up to 04/04/97; no change of members (6 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
13 February 1997Accounts for a medium company made up to 31 October 1996 (17 pages)
13 February 1997Accounts for a medium company made up to 31 October 1996 (17 pages)
21 May 1996Accounts for a medium company made up to 31 October 1995 (18 pages)
21 May 1996Accounts for a medium company made up to 31 October 1995 (18 pages)
19 April 1996Return made up to 04/04/96; no change of members (6 pages)
19 April 1996Return made up to 04/04/96; no change of members (6 pages)
1 June 1995Full accounts made up to 31 October 1994 (19 pages)
1 June 1995Full accounts made up to 31 October 1994 (19 pages)
22 May 1995Return made up to 04/04/95; full list of members (8 pages)
22 May 1995Return made up to 04/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 June 1994Memorandum and Articles of Association (6 pages)
1 June 1994Memorandum and Articles of Association (6 pages)
3 August 1987Return made up to 01/06/87; full list of members (4 pages)
17 January 1987Return made up to 04/11/86; full list of members (4 pages)
3 October 1986Full accounts made up to 31 October 1985 (24 pages)
14 August 1985Annual return made up to 26/07/85 (5 pages)
26 May 1984Annual return made up to 26/04/84 (3 pages)
5 May 1983Annual return made up to 05/05/83 (4 pages)
15 December 1944Certificate of incorporation (2 pages)
15 December 1944Certificate of incorporation (2 pages)