Company NamePd Ports Finance Limited
Company StatusActive
Company Number00436830
CategoryPrivate Limited Company
Incorporation Date11 June 1947(76 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(58 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(69 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed27 February 2017(69 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameGeoffrey Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(44 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleChartered Secretary
Correspondence AddressIvy House 11 King Street
Emsworth
Hampshire
PO10 7AX
Director NameAllan Daniel Graham Noyes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(44 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressOwls Lodge 12 Horne Lane
Potton
Sandy
Bedfordshire
SG19 2LS
Director NameRobert Stuart Beck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(44 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1992)
RoleCompany Director
Correspondence AddressRua Ministro Pedro Firmeza 147
Freguesia Jacarepagua 22 700
Rio De Janeiro
Rj
Foreign
Director NameJohn Ernest Lock
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(44 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 July 1997)
RoleChartered Accountant
Correspondence AddressWickham House 17 Burton End
West Wickham
Cambridge
CB1 6SD
Director NameDavid Lindsay Clugston
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(44 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleSales Director
Correspondence Address4 Wilde Close
Kings Heath
Birmingham
West Midlands
B14 6LN
Director NameMr Michael James Harrison
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(44 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 07 August 2003)
RoleChartered Shipbroker
Country of ResidenceEngland
Correspondence Address3 Caldecote Close
Rainham
Kent
ME8 8TP
Director NameJames Wilfred George
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(44 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressPenvern
Nacton
Ipswich
Suffolk
IP10 0EW
Secretary NameBetty Poynton Cairns
NationalityBritish
StatusResigned
Appointed06 July 1991(44 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 1992)
RoleCompany Director
Correspondence Address11 Orchard Way
Haywards Heath
West Sussex
RH16 1UX
Secretary NameJohn Ernest Lock
NationalityBritish
StatusResigned
Appointed23 June 1992(45 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressWickham House 17 Burton End
West Wickham
Cambridge
CB1 6SD
Director NameNeville John Fulcher
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(45 years, 10 months after company formation)
Appointment Duration10 years (resigned 06 April 2003)
RoleShips Agent
Correspondence AddressCherley
Ferry Road Fingringhoe
Colchester
Essex
CO5 7BX
Director NameMr John Richard Conway Lloyd
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(48 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressArgent Manor Farm
Stutton
Ipswich
Suffolk
IP9 2SY
Director NameMichael Brian Cave
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(48 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2002)
RoleChief Accountant
Correspondence Address42 St Georges Avenue
Grays
Essex
RM17 5XB
Secretary NameMichael Brian Cave
NationalityBritish
StatusResigned
Appointed01 August 1997(50 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address42 St Georges Avenue
Grays
Essex
RM17 5XB
Secretary NameJeremy Mark Hopkinson
NationalityBritish
StatusResigned
Appointed28 February 2002(54 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Cottage 42 Vicarage Lane
Grasby
Barnetby
Lincolnshire
DN38 6AU
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(56 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Director NameGraham Stanley Roberts
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(56 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Sorrell
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PP
Wales
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed08 December 2004(57 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(58 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Tree Farm
Busby
Stokesley
North Yorkshire
TS9 5LB
Secretary NameLinda Moore
StatusResigned
Appointed30 September 2008(61 years, 4 months after company formation)
Appointment Duration10 years (resigned 23 October 2018)
RoleCompany Director
Correspondence Address11 South Lackenby
Eston
Middlesbrough
TS6 8DL

Contact

Websitewww.pdshipping.co.uk
Telephone01642 877000
Telephone regionMiddlesbrough

Location

Registered Address17-27 Queens Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

30 March 2017Delivered on: 31 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: No specific assets of this type are detailed in the charge instrument.
Outstanding
30 March 2017Delivered on: 31 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The british ship named "c chariot" registered in the united kingdom with official number 920811.
Outstanding
30 March 2017Delivered on: 31 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The british ship named "c chariot" registered in the united kingdom with official number 920811 and imo number 9759783.
Outstanding

Filing History

27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
6 September 2023Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page)
7 September 2022Full accounts made up to 31 December 2021 (23 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (23 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
10 June 2020Full accounts made up to 31 December 2019 (22 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (22 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
24 October 2018Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page)
29 June 2018Notification of Pd Ports Group Limited as a person with significant control on 29 June 2018 (2 pages)
29 June 2018Cessation of Pd Ports Hull Limited as a person with significant control on 29 June 2018 (1 page)
25 June 2018Full accounts made up to 31 December 2017 (20 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 April 2017Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page)
10 April 2017Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page)
31 March 2017Registration of charge 004368300002, created on 30 March 2017 (8 pages)
31 March 2017Registration of charge 004368300002, created on 30 March 2017 (8 pages)
31 March 2017Registration of charge 004368300003, created on 30 March 2017 (15 pages)
31 March 2017Registration of charge 004368300001, created on 30 March 2017 (26 pages)
31 March 2017Registration of charge 004368300001, created on 30 March 2017 (26 pages)
31 March 2017Registration of charge 004368300003, created on 30 March 2017 (15 pages)
27 February 2017Appointment of Mr Johannes Franciscus Calje as a director on 27 February 2017 (2 pages)
27 February 2017Appointment of Mr Johannes Franciscus Calje as a director on 27 February 2017 (2 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
(3 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
(3 pages)
30 December 2016Appointment of Mr Jeremy Mark Hopkinson as a director on 30 December 2016 (2 pages)
30 December 2016Appointment of Mr Jeremy Mark Hopkinson as a director on 30 December 2016 (2 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 500,000
(6 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 500,000
(6 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 500,000
(5 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 500,000
(5 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 500,000
(5 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 500,000
(5 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
14 October 2008Secretary appointed linda moore (1 page)
14 October 2008Secretary appointed linda moore (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
7 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
9 July 2007Return made up to 27/06/07; full list of members (2 pages)
9 July 2007Return made up to 27/06/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
28 June 2006Return made up to 27/06/06; full list of members (2 pages)
28 June 2006Return made up to 27/06/06; full list of members (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 July 2005Return made up to 27/06/05; full list of members (2 pages)
1 July 2005Return made up to 27/06/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 December 2004New secretary appointed (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004Secretary resigned (1 page)
22 July 2004Return made up to 27/06/04; full list of members (2 pages)
22 July 2004Return made up to 27/06/04; full list of members (2 pages)
14 June 2004New director appointed (4 pages)
14 June 2004New director appointed (4 pages)
29 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 September 2003New director appointed (10 pages)
17 September 2003Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: powell dyffryn house 21 berth tilbury docks essex RM18 7JT (1 page)
17 September 2003Registered office changed on 17/09/03 from: powell dyffryn house 21 berth tilbury docks essex RM18 7JT (1 page)
17 September 2003New director appointed (10 pages)
17 September 2003Director resigned (1 page)
3 September 2003Company name changed cory brothers shipping LIMITED\certificate issued on 03/09/03 (2 pages)
3 September 2003Company name changed cory brothers shipping LIMITED\certificate issued on 03/09/03 (2 pages)
1 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
21 August 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002New secretary appointed (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002New secretary appointed (1 page)
7 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 July 2001Return made up to 27/06/01; full list of members (7 pages)
7 July 2001Return made up to 27/06/01; full list of members (7 pages)
25 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
29 June 2000Return made up to 27/06/00; full list of members (7 pages)
29 June 2000Return made up to 27/06/00; full list of members (7 pages)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 June 1999Return made up to 27/06/99; no change of members (4 pages)
25 June 1999Return made up to 27/06/99; no change of members (4 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
31 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
9 July 1998Return made up to 27/06/98; full list of members (6 pages)
9 July 1998Return made up to 27/06/98; full list of members (6 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997New secretary appointed (2 pages)
30 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
5 July 1997Return made up to 27/06/97; no change of members (7 pages)
5 July 1997Return made up to 27/06/97; no change of members (7 pages)
11 July 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 1996Director's particulars changed (1 page)
8 July 1996Director's particulars changed (1 page)
5 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Secretary's particulars changed;director's particulars changed (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Secretary's particulars changed;director's particulars changed (1 page)
9 May 1996Director resigned (1 page)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
27 January 1989Accounts for a dormant company made up to 31 March 1988 (11 pages)
27 January 1989Accounts for a dormant company made up to 31 March 1988 (11 pages)
21 September 1987Full accounts made up to 31 March 1987 (15 pages)
21 September 1987Full accounts made up to 31 March 1987 (15 pages)
11 November 1986Full accounts made up to 31 March 1986 (19 pages)
11 November 1986Full accounts made up to 31 March 1986 (19 pages)
11 June 1947Incorporation (24 pages)
11 June 1947Incorporation (24 pages)