Consett
DH8 5YL
Secretary Name | Mr Dudley Colin Alexander Baty |
---|---|
Status | Current |
Appointed | 08 January 2015(58 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Units 7-8 North East Fruit & Vegetable Market Team Valley Trad Est Gateshead NE11 0QZ |
Director Name | Holly Jasmine Barkess |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(61 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 North East Wholesale Fruit Market Earlsway Tvte Gateshead Tyne And Wear NE11 0QZ |
Director Name | Reginald Clive Baty |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(35 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 August 1993) |
Role | Fruit Merchant |
Correspondence Address | 32 Mayfair Gardens Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9EZ |
Director Name | Mr Thomas Colin Baty |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 May 2002) |
Role | Fruit Merchant |
Correspondence Address | 8 Plover Drive Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6LR |
Director Name | Mr Thomas Roderick Baty |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(35 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2003) |
Role | Fruit Merchant |
Correspondence Address | 37 Woodside Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JA |
Secretary Name | Reginald Clive Baty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(35 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | 32 Mayfair Gardens Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9EZ |
Secretary Name | Mr Dudley Colin Alexander Baty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mountsett Cottage Burnopfield Newcastle Upon Tyne NE16 6AZ |
Secretary Name | Sarah Yolanda Baty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(46 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 January 2015) |
Role | Purchase Ledger Clerk |
Country of Residence | England |
Correspondence Address | Mountsett Cottage Mountsett Burnopfield Tyne & Wear NE16 6AZ |
Website | www.thomasbaty.co.uk |
---|---|
Telephone | 0191 4879411 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Units 7-8 North East Fruit & Vegetable Market Team Valley Trad Est Gateshead NE11 0QZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £11,779,537 |
Gross Profit | £1,240,038 |
Net Worth | £548,914 |
Cash | £5,164 |
Current Liabilities | £1,848,387 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
30 November 2004 | Delivered on: 4 December 2004 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: L/H property k/a 15 north east fruit & vegetable market, low fell, gateshead, tyne & wear t/n TY252473. 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. Outstanding |
---|---|
30 November 2004 | Delivered on: 4 December 2004 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: L/H property unit 7 & 8, north east fruit & vegetable market, team valley trading estate, gateshead, tyne and wear t/n TY337999. 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. Outstanding |
30 November 2004 | Delivered on: 4 December 2004 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: L/H property k/a unit 1, north east wholesale fruit and vegetable market, gateshead, tyne and wear t/n TY138621. 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. Outstanding |
30 November 2004 | Delivered on: 4 December 2004 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: L/H property k/a 4 & 5 north east fruit and vegetable market and land & buildings forming part of the north east wholesale fruit and vegetable market, team vally trading estate, gateshead t/n's TY295427 and TY86391. 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. Outstanding |
20 October 2004 | Delivered on: 30 October 2004 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. Outstanding |
8 September 2017 | Delivered on: 14 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 March 2015 | Delivered on: 26 March 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to lloyds bank commercial finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. The ‘property’ is:. Firstly, all that leasehold land situate and known as unit 1, north east fruit & vegetable market, team valley trading estate, gateshead, NE11 0QY as the same is contained in title number TY138621 and registered at hm land registry;. Secondly, all that leasehold land being 7-8 north east fruit & vegetable market, team valley trading estate, gateshead, NE11 0QZ as the same is contained in title number TY337999 and registered at hm land registry;. Thirdly, all that leasehold land situate and known as unit 15, north east fruit & vegetable market, low fell, NE11 0QY as the same is contained in title number TY252473 and registered at hm land registry;. Fourthly, all that leasehold land being land at north east fruit & vegetable market, team valley trading estate, gateshead as the same is contained in title number TY86391 and registered at hm land registry. Outstanding |
7 January 2015 | Delivered on: 13 January 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
9 June 1998 | Delivered on: 10 June 1998 Satisfied on: 18 February 2005 Persons entitled: Girobank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold properties k/a unit 1 and 7/8 north east fruit & vegetable market team valley gateshead tyne & wear t/n TY337999 and TY138621 together with all buildings trade and other fixtures fixed plant. Fully Satisfied |
14 January 1998 | Delivered on: 16 January 1998 Satisfied on: 18 February 2005 Persons entitled: Girobank 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 |
5 June 1996 | Delivered on: 11 June 1996 Satisfied on: 10 June 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made. See the mortgage charge document for full details. Fully Satisfied |
14 March 1995 | Delivered on: 29 March 1995 Satisfied on: 10 June 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made. Fully Satisfied |
24 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
25 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
11 November 2021 | Satisfaction of charge 005689980012 in full (1 page) |
4 November 2021 | Director's details changed for Mr Dudley Colin Alexander Baty on 21 October 2021 (2 pages) |
27 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
23 January 2018 | Satisfaction of charge 9 in full (4 pages) |
23 January 2018 | Satisfaction of charge 7 in full (4 pages) |
23 January 2018 | Satisfaction of charge 6 in full (4 pages) |
23 January 2018 | Satisfaction of charge 8 in full (4 pages) |
23 January 2018 | Satisfaction of charge 005689980011 in full (4 pages) |
23 January 2018 | Satisfaction of charge 005689980010 in full (4 pages) |
23 January 2018 | Satisfaction of charge 5 in full (4 pages) |
7 December 2017 | Appointment of Holly Jasmine Barkess as a director on 1 December 2017 (3 pages) |
7 December 2017 | Appointment of Holly Jasmine Barkess as a director on 1 December 2017 (3 pages) |
14 September 2017 | Registration of charge 005689980012, created on 8 September 2017 (29 pages) |
14 September 2017 | Registration of charge 005689980012, created on 8 September 2017 (29 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 005689980010 (5 pages) |
15 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 005689980011 (5 pages) |
15 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 005689980010 (5 pages) |
15 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 005689980011 (5 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 005689980010 (5 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 005689980010 (5 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Director's details changed for Mr Dudley Colin Alexander Baty on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Dudley Colin Alexander Baty on 15 August 2016 (2 pages) |
8 May 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
8 May 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
21 May 2015 | Total exemption full accounts made up to 30 September 2014 (16 pages) |
21 May 2015 | Total exemption full accounts made up to 30 September 2014 (16 pages) |
26 March 2015 | Registration of charge 005689980011, created on 26 March 2015 (21 pages) |
26 March 2015 | Registration of charge 005689980011, created on 26 March 2015 (21 pages) |
13 January 2015 | Registration of charge 005689980010, created on 7 January 2015 (25 pages) |
13 January 2015 | Registration of charge 005689980010, created on 7 January 2015 (25 pages) |
13 January 2015 | Registration of charge 005689980010, created on 7 January 2015 (25 pages) |
8 January 2015 | Appointment of Mr Dudley Colin Alexander Baty as a secretary on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Sarah Yolanda Baty as a secretary on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Dudley Colin Alexander Baty as a secretary on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Dudley Colin Alexander Baty as a secretary on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Sarah Yolanda Baty as a secretary on 8 January 2015 (1 page) |
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
27 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
28 June 2013 | Total exemption full accounts made up to 1 October 2012 (13 pages) |
28 June 2013 | Total exemption full accounts made up to 1 October 2012 (13 pages) |
28 June 2013 | Total exemption full accounts made up to 1 October 2012 (13 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
16 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
10 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
20 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
29 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Location of debenture register (1 page) |
14 March 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
14 March 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
16 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
4 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
30 October 2004 | Particulars of mortgage/charge (7 pages) |
30 October 2004 | Particulars of mortgage/charge (7 pages) |
18 August 2004 | Return made up to 15/08/04; full list of members
|
18 August 2004 | Return made up to 15/08/04; full list of members
|
6 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
30 August 2003 | Return made up to 15/08/03; full list of members
|
30 August 2003 | Return made up to 15/08/03; full list of members
|
1 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
1 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
7 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
2 September 2002 | Return made up to 15/08/02; full list of members
|
2 September 2002 | Return made up to 15/08/02; full list of members
|
9 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
10 January 2001 | Full accounts made up to 30 March 2000 (15 pages) |
10 January 2001 | Full accounts made up to 30 March 2000 (15 pages) |
31 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 25 March 1999 (17 pages) |
29 October 1999 | Full accounts made up to 25 March 1999 (17 pages) |
24 August 1999 | Return made up to 15/08/99; full list of members
|
24 August 1999 | Return made up to 15/08/99; full list of members
|
31 January 1999 | Full accounts made up to 27 March 1998 (18 pages) |
31 January 1999 | Full accounts made up to 27 March 1998 (18 pages) |
18 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Return made up to 15/08/97; full list of members
|
29 August 1997 | Return made up to 15/08/97; full list of members
|
14 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
10 September 1996 | Return made up to 15/08/96; full list of members
|
10 September 1996 | Return made up to 15/08/96; full list of members
|
11 June 1996 | Particulars of mortgage/charge (4 pages) |
11 June 1996 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
8 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
8 June 1995 | Full accounts made up to 31 March 1995 (16 pages) |
8 June 1995 | Full accounts made up to 31 March 1995 (16 pages) |
29 March 1995 | Particulars of mortgage/charge (14 pages) |
29 March 1995 | Particulars of mortgage/charge (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
17 November 1984 | Accounts made up to 31 March 1984 (15 pages) |
17 November 1984 | Accounts made up to 31 March 1984 (15 pages) |
16 October 1982 | Accounts made up to 31 March 1982 (14 pages) |
16 October 1982 | Accounts made up to 31 March 1982 (14 pages) |
16 July 1956 | Certificate of incorporation (1 page) |
16 July 1956 | Certificate of incorporation (1 page) |