Company NameWm.Allison & Sons Limited
DirectorsMichael Nixon Allison and Paul Richard Allison
Company StatusActive
Company Number00533478
CategoryPrivate Limited Company
Incorporation Date19 May 1954(69 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Michael Nixon Allison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(38 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 South Church Road
Bishop Auckland
County Durham
DL14 7LB
Director NameMr Paul Richard Allison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(44 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 South Church Road
Bishop Auckland
County Durham
DL14 7LB
Secretary NameMr Paul Richard Allison
NationalityBritish
StatusCurrent
Appointed08 May 2006(52 years after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 South Church Road
Bishop Auckland
County Durham
DL14 7LB
Director NameMrs Mary Eleanor Allison
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(38 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 2000)
RoleCompany Director
Correspondence AddressPolygonal 7 Pollards Drive
Bishop Auckland
County Durham
DL14 6UE
Director NameMr William Edward Allison
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(38 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 1996)
RoleCompany Director
Correspondence AddressPolygonal 7 Pollards Drive
Bishop Auckland
County Durham
DL14 6UE
Secretary NameMiss Susan Helen Allison
NationalityBritish
StatusResigned
Appointed24 June 1992(38 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 20 May 2000)
RoleCompany Director
Correspondence AddressHome Farm Hartforth
Gilling West
Richmond
North Yorkshire
DL10 5JS
Director NameMiss Susan Helen Allison
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(44 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2000)
RoleCompany Director
Correspondence AddressHome Farm Hartforth
Gilling West
Richmond
North Yorkshire
DL10 5JS
Secretary NameMr Michael Nixon Allison
NationalityBritish
StatusResigned
Appointed27 June 2000(46 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cleatlam Hall Cottage
Cleatlam
Darlington
DL2 3QT

Contact

Websitewilliam-allison.co.uk
Email address[email protected]
Telephone01388 603245
Telephone regionBishop Auckland / Stanhope

Location

Registered Address7 South Church Road
Bishop Auckland
County Durham
DL14 7LB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

12.2k at £1M.n. Allison
66.66%
Ordinary
6.1k at £1P.r. Allison
33.33%
Ordinary
1 at £1M.n. Allison
0.01%
Ordinary A
1 at £1P.r. Allison
0.01%
Ordinary B

Financials

Year2014
Turnover£3,607,471
Gross Profit£957,690
Net Worth£3,376,787
Cash£307,203
Current Liabilities£1,015,541

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

29 November 2002Delivered on: 7 December 2002
Persons entitled: Michael Nixon Allison

Classification: Legal charge
Secured details: £427,657.00 due from the company to the chargee.
Particulars: Cleatlam hall cleatlam nr barnard castle county durham together with the dwellinghouses k/a cleatlam hall 1 and 2 cleatlam cottages and other buildings erected thereon.
Outstanding
11 February 1998Delivered on: 21 February 1998
Persons entitled: Michael Nixon Allison

Classification: Legal charge
Secured details: £115,000 due or to become due from the company to the chargee.
Particulars: 21 acres of f/h land k/a the jumbo field (forming part of etherley dene farm) etherley dene bishop auckland; 81.568 acres of f/h land situate at bolam near darlington county durham; 37 acres of f/h land situate at gainford near darlington county durham. See the mortgage charge document for full details.
Outstanding
22 September 1993Delivered on: 7 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H pieces or parcels of land k/a oaklea farm cleatham county durham containing a measurement of 130.129 acres or thereabouts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 December 2015Delivered on: 5 January 2016
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: 89.3 acres of land on the south side of copeland lane west auckland county durham and land on the east side of hilton moor lane hilton west auckland county durham.
Outstanding
29 November 2002Delivered on: 7 December 2002
Satisfied on: 13 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at C. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 June 1999Delivered on: 24 June 1999
Satisfied on: 12 March 2009
Persons entitled:
Forward Trust Limited
Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used akerman H16 excavator serial no. 0962.
Fully Satisfied
9 November 1998Delivered on: 9 November 1998
Satisfied on: 12 March 2009
Persons entitled: Forward Trust Group Limited and Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new equipment stone cutting line type matrix 2000 nr s/no 4702 & 4703 (for further details please refer to 395). see the mortgage charge document for full details.
Fully Satisfied
28 October 1993Delivered on: 28 October 1993
Satisfied on: 12 March 2009
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new van voorden B.V. sigma-4/cnc 120 degree stone cutting machine serial no : M6661, with detachable router milling unit, serial no : M6661-OP34.
Fully Satisfied
14 June 1993Delivered on: 16 June 1993
Satisfied on: 12 March 2009
Persons entitled: Forward Trust Limited

Classification: Chatels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule as detailed in form M395. See the mortgage charge document for full details.
Fully Satisfied
27 July 2009Delivered on: 1 August 2009
Satisfied on: 2 February 2016
Persons entitled: Allison Trust & Michael Nixon Allison and Paul Richard Allison

Classification: Chattel mortgage
Secured details: £12,500.00 due or to become due from the company to the chargee.
Particulars: 2X H30D lift trucks serial nos H2X393R00953 and H2X393R00913.
Fully Satisfied
22 April 2009Delivered on: 2 May 2009
Satisfied on: 2 February 2016
Persons entitled: Allison Trust and Michael Nixon Allison and Paul Richard Allison

Classification: Chattel mortgage
Secured details: £23,000.00 due or to become due from the company to the chargee.
Particulars: 1-6X2 scania R500 tag axle tractor unit vin number XLER6X2000512495.
Fully Satisfied
29 November 2002Delivered on: 7 December 2002
Satisfied on: 12 March 2009
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
6 October 1983Delivered on: 11 October 1983
Satisfied on: 2 August 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises on the south side of peel st. Bishop aukland, county durham.
Fully Satisfied

Filing History

31 January 2024Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
16 June 2023Confirmation statement made on 10 June 2023 with updates (3 pages)
14 March 2023Group of companies' accounts made up to 30 June 2022 (32 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
30 March 2022Group of companies' accounts made up to 30 June 2021 (32 pages)
10 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 March 2022Memorandum and Articles of Association (18 pages)
7 March 2022Change of share class name or designation (2 pages)
24 June 2021Group of companies' accounts made up to 30 June 2020 (30 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
16 January 2020Group of companies' accounts made up to 30 June 2019 (29 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
14 March 2019Group of companies' accounts made up to 30 June 2018 (30 pages)
25 July 2018Memorandum and Articles of Association (24 pages)
28 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
16 March 2018Group of companies' accounts made up to 30 June 2017 (29 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
20 February 2017Group of companies' accounts made up to 30 June 2016 (30 pages)
20 February 2017Group of companies' accounts made up to 30 June 2016 (30 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 536,600
(8 pages)
6 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 536,600
(8 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 18,300
(5 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 18,300
(5 pages)
29 March 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
29 March 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
2 February 2016Satisfaction of charge 11 in full (1 page)
2 February 2016Satisfaction of charge 11 in full (1 page)
2 February 2016Satisfaction of charge 12 in full (1 page)
2 February 2016Satisfaction of charge 12 in full (1 page)
5 January 2016Registration of charge 005334780013, created on 29 December 2015 (27 pages)
5 January 2016Registration of charge 005334780013, created on 29 December 2015 (27 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 18,300
(5 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 18,300
(5 pages)
24 February 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
24 February 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 18,300
(5 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 18,300
(5 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
12 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
12 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivisions 13/10/2011
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
19 October 2011Change of share class name or designation (2 pages)
19 October 2011Change of share class name or designation (2 pages)
19 October 2011Sub-division of shares on 13 October 2011 (7 pages)
19 October 2011Particulars of variation of rights attached to shares (3 pages)
19 October 2011Sub-division of shares on 13 October 2011 (7 pages)
19 October 2011Particulars of variation of rights attached to shares (3 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivisions 13/10/2011
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
15 June 2011Secretary's details changed for Paul Richard Allison on 10 June 2011 (1 page)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
15 June 2011Secretary's details changed for Paul Richard Allison on 10 June 2011 (1 page)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
31 January 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
31 January 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
2 August 2010Registered office address changed from South Church Road Bishop Auckland Co Durham DL14 7LB on 2 August 2010 (1 page)
2 August 2010Director's details changed for Mr Michael Nixon Allison on 10 June 2010 (2 pages)
2 August 2010Registered office address changed from South Church Road Bishop Auckland Co Durham DL14 7LB on 2 August 2010 (1 page)
2 August 2010Registered office address changed from South Church Road Bishop Auckland Co Durham DL14 7LB on 2 August 2010 (1 page)
2 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Michael Nixon Allison on 10 June 2010 (2 pages)
2 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Paul Richard Allison on 10 June 2010 (2 pages)
2 August 2010Director's details changed for Paul Richard Allison on 10 June 2010 (2 pages)
30 July 2010Change of share class name or designation (2 pages)
30 July 2010Change of share class name or designation (2 pages)
18 January 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
18 January 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
11 May 2009Auditor's resignation (1 page)
11 May 2009Auditor's resignation (1 page)
2 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 February 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
6 February 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
2 December 2007Accounts for a medium company made up to 30 June 2007 (16 pages)
2 December 2007Accounts for a medium company made up to 30 June 2007 (16 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Return made up to 14/06/07; no change of members (7 pages)
26 July 2007Return made up to 14/06/07; no change of members (7 pages)
26 April 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
26 April 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
21 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
12 January 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
12 January 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
1 July 2005Return made up to 14/06/05; full list of members (8 pages)
1 July 2005Return made up to 14/06/05; full list of members (8 pages)
25 April 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
25 April 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
30 June 2004Return made up to 14/06/04; full list of members (8 pages)
30 June 2004Return made up to 14/06/04; full list of members (8 pages)
4 May 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
4 May 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
4 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2003Full accounts made up to 30 June 2002 (21 pages)
31 March 2003Full accounts made up to 30 June 2002 (21 pages)
7 December 2002Particulars of mortgage/charge (5 pages)
7 December 2002Particulars of mortgage/charge (7 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (5 pages)
7 December 2002Particulars of mortgage/charge (7 pages)
9 August 2002Return made up to 14/06/02; full list of members (8 pages)
9 August 2002Return made up to 14/06/02; full list of members (8 pages)
19 March 2002Full accounts made up to 30 June 2001 (20 pages)
19 March 2002Full accounts made up to 30 June 2001 (20 pages)
21 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Full accounts made up to 30 June 2000 (20 pages)
1 May 2001Full accounts made up to 30 June 2000 (20 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 July 2000New secretary appointed (2 pages)
4 May 2000Full accounts made up to 30 June 1999 (19 pages)
4 May 2000Full accounts made up to 30 June 1999 (19 pages)
13 August 1999Return made up to 24/06/99; no change of members (4 pages)
13 August 1999Return made up to 24/06/99; no change of members (4 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
5 May 1999Full accounts made up to 30 June 1998 (20 pages)
5 May 1999Full accounts made up to 30 June 1998 (20 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
24 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1998Full accounts made up to 30 June 1997 (21 pages)
1 May 1998Full accounts made up to 30 June 1997 (21 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 24/06/97; no change of members (4 pages)
29 July 1997Return made up to 24/06/97; no change of members (4 pages)
6 May 1997Full accounts made up to 30 June 1996 (18 pages)
6 May 1997Full accounts made up to 30 June 1996 (18 pages)
28 April 1996Full accounts made up to 30 June 1995 (21 pages)
28 April 1996Full accounts made up to 30 June 1995 (21 pages)
30 January 1996Return made up to 24/06/95; full list of members (6 pages)
30 January 1996Return made up to 24/06/95; full list of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (20 pages)
2 May 1995Full accounts made up to 30 June 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
19 May 1954Incorporation (15 pages)
19 May 1954Incorporation (15 pages)