Company NameFrancis Brown Limited
Company StatusActive
Company Number00446866
CategoryPrivate Limited Company
Incorporation Date19 December 1947(76 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David George Brown
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelsay The Bungalow
Long Newton Grange Farm
Stockton-On-Tees
Cleveland
TS21 1BN
Director NameMrs Joan Mary Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelsay The Bungalow
Long Newton Grange Farm
Stockton On Tees
TS21 1BN
Secretary NameMr James George Brown
NationalityBritish
StatusCurrent
Appointed24 January 1992(44 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarberry Pasture Farm Long Newton
Stockton-On-Tees
Cleveland
TS21 1BN
Director NameMr James George Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(50 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarberry Pasture Farm Long Newton
Stockton-On-Tees
Cleveland
TS21 1BN
Director NameMr Simon Francis Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(50 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorside Cottage Hutton-Le-Hole
York
YO62 6UA
Director NameMr Duncan Heathcote Warriner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(73 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleSales & Commercial Director
Country of ResidenceEngland
Correspondence AddressChurch Road
Stockton-On-Tees
TS18 2HL
Director NameMr George Ernest Brown
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(43 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address2 Kenton Close
Hartburn
Stockton On Tees
Cleveland
TS18 5EX
Secretary NameMr David George Brown
NationalityBritish
StatusResigned
Appointed31 October 1991(43 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Middleton Road
Sadberge
Darlington
County Durham
DL2 1RR
Director NameIan Hickmans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(55 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2005)
RoleCompany Director
Correspondence Address24 Irvin Avenue
Saltburn By The Sea
Cleveland
TS12 1QH
Director NameMr Stephen David Parkin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(67 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron Leas Lendales Lane
Pickering
North Yorkshire
YO18 8EE
Director NameMr Mark Roddy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(68 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kindom
Correspondence Address40 Junction Road
Norton
Stockton-On-Tees
TS20 1PW

Contact

Websitefrancisbrown.co.uk

Location

Registered AddressChurch Road
Stockton-On-Tees
TS18 2HL
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2.8k at £1David George Brown Discretionary Settlement 2011
28.41%
Ordinary
2.4k at £1Joan Mary Brown
23.85%
Ordinary
1.3k at £1Karen Brown
12.87%
Ordinary
1.3k at £1Rebecca Jane Brown
12.87%
Ordinary
1.1k at £1James George Brown
11.00%
Ordinary
1.1k at £1Simon Francis Brown
11.00%
Ordinary

Financials

Year2014
Net Worth£597,427
Cash£270,660
Current Liabilities£2,004,631

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

15 July 2014Delivered on: 17 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 March 2013Delivered on: 28 March 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re francis brown limited business premium account ac/no 80819565.
Outstanding
30 April 2012Delivered on: 5 May 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 January 2007Delivered on: 23 January 2007
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 church road stockton on tees t/no ce 191376.
Outstanding
15 December 1982Delivered on: 23 December 1982
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 on undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 February 2021Delivered on: 17 February 2021
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
29 January 2021Delivered on: 4 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 May 1999Delivered on: 28 May 1999
Satisfied on: 22 November 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40023159. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
19 December 1964Delivered on: 8 January 1965
Satisfied on: 22 May 2012
Persons entitled: Martins Bank LTD

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property present and future including uncalled capital (see doc 44).
Fully Satisfied
10 November 1964Delivered on: 27 November 1964
Satisfied on: 29 July 2013
Persons entitled: The Mayor Alderman of Burgesses of the Bourough of Stockton-on-Tees

Classification: Legal charge
Secured details: £16,000.
Particulars: Property adjoining the northern side of church road, stockton on tees, durham containing on the whole 0.51 acres together with the work shop & office erected thereon etc.
Fully Satisfied
12 July 1954Delivered on: 16 July 1954
Satisfied on: 22 November 2012
Persons entitled: Martins Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 24 prince regent street, stockton on tees, co. Durham, together with all fixed and moveable plant, machinery and other fixtures implements and utensils present and future.
Fully Satisfied

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
1 November 2023Director's details changed for Mr Simon Francis Brown on 11 October 2023 (2 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
6 July 2022Termination of appointment of Mark Roddy as a director on 1 July 2022 (1 page)
3 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
4 August 2021Appointment of Mr Duncan Heathcote Warriner as a director on 19 July 2021 (2 pages)
17 February 2021Registration of charge 004468660011, created on 11 February 2021 (18 pages)
4 February 2021Registration of charge 004468660010, created on 29 January 2021 (33 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
14 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 February 2017Termination of appointment of Stephen David Parkin as a director on 20 May 2016 (1 page)
8 February 2017Termination of appointment of Stephen David Parkin as a director on 20 May 2016 (1 page)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
15 September 2016Appointment of Mr Mark Roddy as a director on 5 September 2016 (2 pages)
15 September 2016Appointment of Mr Mark Roddy as a director on 5 September 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000
(9 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000
(9 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 March 2015Appointment of Mr Stephen David Parkin as a director on 1 February 2015 (2 pages)
3 March 2015Appointment of Mr Stephen David Parkin as a director on 1 February 2015 (2 pages)
3 March 2015Appointment of Mr Stephen David Parkin as a director on 1 February 2015 (2 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(8 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(8 pages)
17 July 2014Registration of charge 004468660009, created on 15 July 2014 (18 pages)
17 July 2014Registration of charge 004468660009, created on 15 July 2014 (18 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 November 2013Director's details changed for Mrs Joan Mary Brown on 1 October 2013 (2 pages)
6 November 2013Director's details changed for Mr David George Brown on 1 October 2013 (2 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(8 pages)
6 November 2013Director's details changed for Mr David George Brown on 1 October 2013 (2 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(8 pages)
6 November 2013Director's details changed for Mr David George Brown on 1 October 2013 (2 pages)
6 November 2013Director's details changed for Mrs Joan Mary Brown on 1 October 2013 (2 pages)
6 November 2013Director's details changed for Mrs Joan Mary Brown on 1 October 2013 (2 pages)
29 July 2013Satisfaction of charge 2 in full (3 pages)
29 July 2013Satisfaction of charge 2 in full (3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 November 2009Director's details changed for Mr James George Brown on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Mrs Joan Mary Brown on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Mrs Joan Mary Brown on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Mr David George Brown on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Simon Francis Brown on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Mr James George Brown on 31 October 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Simon Francis Brown on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Mr David George Brown on 31 October 2009 (2 pages)
17 November 2009Director's details changed for Simon Francis Brown on 28 August 2009 (1 page)
17 November 2009Director's details changed for Simon Francis Brown on 28 August 2009 (1 page)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2008Return made up to 31/10/08; full list of members (5 pages)
31 October 2008Return made up to 31/10/08; full list of members (5 pages)
31 October 2008Director and secretary's change of particulars / james brown / 24/10/2008 (2 pages)
31 October 2008Director and secretary's change of particulars / james brown / 24/10/2008 (2 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
9 November 2006Location of register of members (1 page)
9 November 2006Location of register of members (1 page)
9 November 2006Location of debenture register (1 page)
9 November 2006Location of debenture register (1 page)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 November 2005Return made up to 31/10/05; full list of members (3 pages)
14 November 2005Return made up to 31/10/05; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
7 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
7 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
16 November 2004Return made up to 31/10/04; full list of members (9 pages)
16 November 2004Return made up to 31/10/04; full list of members (9 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (9 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (9 pages)
6 November 2002Return made up to 31/10/02; full list of members (9 pages)
6 November 2002Return made up to 31/10/02; full list of members (9 pages)
6 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
6 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
3 November 2001Return made up to 31/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 2001Return made up to 31/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
26 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
3 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 December 1999Return made up to 31/10/99; full list of members (7 pages)
6 December 1999Return made up to 31/10/99; full list of members (7 pages)
28 May 1999Particulars of mortgage/charge (5 pages)
28 May 1999Particulars of mortgage/charge (5 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Director resigned (1 page)
22 January 1998Return made up to 31/10/97; no change of members (4 pages)
22 January 1998Return made up to 31/10/97; no change of members (4 pages)
22 January 1998Director resigned (1 page)
3 December 1996Return made up to 31/10/96; full list of members (6 pages)
3 December 1996Return made up to 31/10/96; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 November 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/10/95
(1 page)
1 November 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/10/95
(1 page)
1 November 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/10/95
(1 page)
1 November 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/10/95
(1 page)
7 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 February 1992Secretary resigned;new secretary appointed (2 pages)
21 February 1992Secretary resigned;new secretary appointed (2 pages)
20 January 1978Accounts made up to 31 March 1977 (8 pages)
20 January 1978Accounts made up to 31 March 1977 (8 pages)
19 December 1947Incorporation (15 pages)
19 December 1947Incorporation (15 pages)