Company NamePc Investments Limited
Company StatusActive
Company Number00411903
CategoryPrivate Limited Company
Incorporation Date31 May 1946(77 years, 11 months ago)
Previous NamePrinters (Coast) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIan Henry Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(46 years after company formation)
Appointment Duration31 years, 10 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address53 Briardene Crescent
Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
NE3 4RX
Director NameDouglas Iain Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(56 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address53 Briardene Crescent
Whitley Bay
Tyne And Wear
NE26 4AD
Director NameMr Gregg Hamilton Smith
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(56 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address53 Briardene Crescent
Whitley Bay
Tyne And Wear
NE26 4AD
Secretary NameIan Henry Smith
NationalityBritish
StatusCurrent
Appointed14 June 2006(60 years after company formation)
Appointment Duration17 years, 10 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address53 Briardene Crescent
Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
NE3 4RX
Director NameMr Gordon James Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(64 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleExecutive Officer (Dwp)
Country of ResidenceEngland
Correspondence Address53 Briardene Crescent
Whitley Bay
Tyne And Wear
NE26 4AD
Director NameMrs Rachel Louise Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(69 years, 10 months after company formation)
Appointment Duration8 years
RoleHousewife
Country of ResidenceEngland
Correspondence Address53 Briardene Crescent
Whitley Bay
Tyne And Wear
NE26 4AD
Director NameMargaret Thompson Smith
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(46 years after company formation)
Appointment Duration15 years, 11 months (resigned 08 May 2008)
RoleSecretary
Correspondence Address34 Homeprior House
53-59 Front Street
Whitley Bay
Tyne & Wear
NE25 8AA
Director NameValerie Elizabeth Taylor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(46 years after company formation)
Appointment Duration16 years, 10 months (resigned 30 April 2009)
RoleTeacher
Correspondence Address13 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AN
Secretary NameMargaret Thompson Smith
NationalityBritish
StatusResigned
Appointed14 June 1992(46 years after company formation)
Appointment Duration14 years (resigned 14 June 2006)
RoleCompany Director
Correspondence Address34 Homeprior House
53-59 Front Street
Whitley Bay
Tyne & Wear
NE25 8AA

Location

Registered Address53 Briardene Crescent
Whitley Bay
Tyne And Wear
NE26 4AD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Shareholders

105 at £0.5Gordon Smith
5.25%
Ordinary
694 at £0.5Douglas Iain Smith
34.70%
Ordinary
694 at £0.5Gregg Hamilton Smith
34.70%
Ordinary
507 at £0.5Ian Henry Smith
25.35%
Ordinary

Financials

Year2014
Net Worth£1,133,221
Cash£1,046
Current Liabilities£64,376

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

10 November 1998Delivered on: 12 November 1998
Satisfied on: 8 May 1999
Persons entitled: The Standard Building Society

Classification: Mortgage
Secured details: £35,570 and all other monies due or to become due from the company to the chargee.
Particulars: 24 to 30 (even) west percy street north shields tyne & wear.
Fully Satisfied
10 January 1996Delivered on: 25 January 1996
Satisfied on: 3 August 2006
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a unit 1 new york way new york industrial estate newcastle upon tyne together with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
10 January 1996Delivered on: 25 January 1996
Satisfied on: 3 August 2006
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property k/a 158 whitley road whitley bay tyne and wear.
Fully Satisfied
10 January 1996Delivered on: 25 January 1996
Satisfied on: 3 August 2006
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 158 whitley road whitley bay tyne and wear t/n ty 11528 together with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
10 January 1996Delivered on: 25 January 1996
Satisfied on: 3 August 2006
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property assets and rights.
Fully Satisfied
2 November 1978Delivered on: 10 November 1978
Satisfied on: 3 August 2006
Persons entitled: Barclays 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: 181 whitley road, whitley bay, tyne & wear. Title no. Ty 52713.
Fully Satisfied
4 February 1964Delivered on: 20 February 1964
Satisfied on: 18 March 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property present and future including uncalled capital. (See doc. 29).
Fully Satisfied
24 May 1995Delivered on: 31 May 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 December 1975Delivered on: 29 December 1975
Persons entitled: Barclays 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: 158, whitley road, whitley bay, tyne and wear.
Outstanding
5 January 2012Delivered on: 17 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 158 road whitley bay tyne and wear t/n TY11528.
Outstanding
28 October 2008Delivered on: 29 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 brierdene road whitley bay tyne & wear.
Outstanding
22 December 2006Delivered on: 9 January 2007
Persons entitled: Leeds Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being site BT175/1 new york way, new york industrial estate, north shields, tyne and wear t/no. TY316748 and f/h property being 158 whitley road, whitley bay t/no. TY11528 together with all buildings thereon and all fixtures. Fixed charge all the income from time to time arising or payable to or on behalf of the company in relation to the property and all insurance proceeds. See the mortgage charge document for full details.
Outstanding
1 February 2001Delivered on: 10 February 2001
Persons entitled: Mercantile Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the leasehold property known as unit 1 new york way, new york industrial park, north shields, tyne and wear, together with a floating charge over all undertaking, property, plant, machinery, equipment and other assets including uncalled capital, all present and future indebtedness to mercantile building society.
Outstanding
1 February 2001Delivered on: 10 February 2001
Persons entitled: Mercantile Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 158 whitley road, whitley bay, tyne and wear, together with a floating charge over all undertaking, property, plant, machinery, equipment and other assets including uncalled capital, all present and future indebtedness to mercantile building society.
Outstanding

Filing History

28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
6 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
4 May 2016Appointment of Mrs Rachel Louise Smith as a director on 6 April 2016 (2 pages)
4 May 2016Appointment of Mrs Rachel Louise Smith as a director on 6 April 2016 (2 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(5 pages)
22 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(5 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 June 2012Director's details changed for Gregg Hamilton Smith on 15 June 2012 (2 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Gregg Hamilton Smith on 15 June 2012 (2 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Director's details changed for Mr Gordon James Smith on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Douglas Iain Smith on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Douglas Iain Smith on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Gordon James Smith on 15 June 2012 (2 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 July 2010Appointment of Mr Gordon James Smith as a director (2 pages)
16 July 2010Appointment of Mr Gordon James Smith as a director (2 pages)
7 July 2010Director's details changed for Douglas Iain Smith on 14 June 2010 (2 pages)
7 July 2010Director's details changed for Ian Henry Smith on 14 June 2010 (2 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Gregg Hamilton Smith on 14 June 2010 (2 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Douglas Iain Smith on 14 June 2010 (2 pages)
7 July 2010Director's details changed for Ian Henry Smith on 14 June 2010 (2 pages)
7 July 2010Director's details changed for Gregg Hamilton Smith on 14 June 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 June 2009Appointment terminated director valerie taylor (1 page)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
17 June 2009Appointment terminated director valerie taylor (1 page)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 November 2008Return made up to 14/06/08; full list of members (5 pages)
18 November 2008Return made up to 14/06/08; full list of members (5 pages)
18 November 2008Appointment terminated director margaret smith (1 page)
18 November 2008Appointment terminated director margaret smith (1 page)
29 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
12 August 2008Registered office changed on 12/08/2008 from unit 1 new york way new york industrial estate newcastle upon tyne NE27 0QF (1 page)
12 August 2008Registered office changed on 12/08/2008 from unit 1 new york way new york industrial estate newcastle upon tyne NE27 0QF (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2008Company name changed printers (coast) LIMITED\certificate issued on 11/03/08 (4 pages)
11 March 2008Company name changed printers (coast) LIMITED\certificate issued on 11/03/08 (4 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 June 2007Return made up to 14/06/07; full list of members (4 pages)
15 June 2007Return made up to 14/06/07; full list of members (4 pages)
2 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
2 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Return made up to 14/06/06; full list of members (4 pages)
4 July 2006New secretary appointed (1 page)
4 July 2006Return made up to 14/06/06; full list of members (4 pages)
4 July 2006New secretary appointed (1 page)
25 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
5 August 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 August 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
24 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
23 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
13 August 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
18 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
18 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
20 June 2003Return made up to 14/06/03; full list of members (8 pages)
20 June 2003Return made up to 14/06/03; full list of members (8 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
28 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
28 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
19 July 2002Return made up to 14/06/02; full list of members (7 pages)
19 July 2002Return made up to 14/06/02; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 July 2001Return made up to 14/06/01; full list of members (7 pages)
6 July 2001Return made up to 14/06/01; full list of members (7 pages)
10 February 2001Particulars of mortgage/charge (4 pages)
10 February 2001Particulars of mortgage/charge (4 pages)
10 February 2001Particulars of mortgage/charge (4 pages)
10 February 2001Particulars of mortgage/charge (4 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
3 July 2000Return made up to 14/06/00; full list of members (7 pages)
3 July 2000Return made up to 14/06/00; full list of members (7 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (8 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (8 pages)
9 July 1999Return made up to 14/06/99; no change of members (4 pages)
9 July 1999Return made up to 14/06/99; no change of members (4 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (1 page)
8 May 1999Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Accounts for a small company made up to 31 January 1998 (9 pages)
16 December 1998Accounts for a small company made up to 31 January 1998 (9 pages)
12 November 1998Particulars of mortgage/charge (4 pages)
12 November 1998Particulars of mortgage/charge (4 pages)
20 August 1998Return made up to 14/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1998Return made up to 14/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1997Full accounts made up to 31 January 1997 (20 pages)
8 December 1997Full accounts made up to 31 January 1997 (20 pages)
22 June 1997Return made up to 14/06/97; full list of members (6 pages)
22 June 1997Return made up to 14/06/97; full list of members (6 pages)
2 December 1996Full accounts made up to 31 January 1996 (20 pages)
2 December 1996Full accounts made up to 31 January 1996 (20 pages)
8 July 1996Return made up to 14/06/96; full list of members (6 pages)
8 July 1996Return made up to 14/06/96; full list of members (6 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
6 September 1995Registered office changed on 06/09/95 from: 158 whitley rd. Whitley bay tyne & wear NE26 2LY (1 page)
6 September 1995Registered office changed on 06/09/95 from: 158 whitley rd. Whitley bay tyne & wear NE26 2LY (1 page)
19 June 1995Return made up to 14/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 June 1995Return made up to 14/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Full accounts made up to 31 January 1995 (16 pages)
11 May 1995Full accounts made up to 31 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)