Whitley Bay
NE26 2NE
Director Name | Mr Andrew Cotterell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(59 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Whitley Road Whitley Bay NE26 2NE |
Director Name | Alan Cotterell |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(28 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 29 April 2014) |
Role | Grocer |
Country of Residence | England |
Correspondence Address | 57 Grosvenor Way Chapel Park Estate Newcastle Upon Tyne Tyne & Wear NE5 1RZ |
Director Name | Elizabeth Cotterell |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(28 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Grosvenor Way Chapel Park Estate Newcastle Upon Tyne Tyne & Wear NE5 1RZ |
Secretary Name | Elizabeth Cotterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(28 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Grosvenor Way Chapel Park Estate Newcastle Upon Tyne Tyne & Wear NE5 1RZ |
Director Name | Mr Andrew Cotterell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 April 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Melkridge Gardens Dalesford Green Little Benton Newcastle Upon Tyne NE7 7GQ |
Director Name | Mrs Linda Erichsen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(28 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 01 February 2022) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 18 The Glade Abbey Farm North Walbottle Newcastle Upon Tyne Tyne & Wear NE15 9XJ |
Website | chapelhousecarsales.co.uk |
---|---|
Telephone | 01335 601380 |
Telephone region | Ashbourne |
Registered Address | 112 Whitley Road Whitley Bay NE26 2NE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
6.5k at £1 | Trustees Of Alan Cotterell Discretionary Settlement 49.39% Preference |
---|---|
6.5k at £1 | Trustees Of Elizabeth Cotterell Discretionary Settlement 49.39% Preference |
27 at £1 | Trustees Of Alan Cotterell Discretionary Settlement 0.21% Ordinary A-b |
27 at £1 | Trustees Of Elizabeth Cotterell Discretionary Settlement 0.21% Ordinary A-b |
250 at £0.1 | Anne Mason 0.19% Ordinary C |
250 at £0.1 | Linda Erichsen 0.19% Ordinary C |
15 at £1 | Andrew Cotterell 0.11% Ordinary A-b |
15 at £1 | Anne Mason 0.11% Ordinary A-b |
15 at £1 | Linda Erichson 0.11% Ordinary A-b |
100 at £0.1 | Executors Of Alan Cotterel's Estate 0.08% Ordinary C |
1 at £1 | Henry David Laws 0.01% Ordinary A-b |
Year | 2014 |
---|---|
Net Worth | £829,508 |
Cash | £64,490 |
Current Liabilities | £39,374 |
Latest Accounts | 7 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 7 October 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 07 January |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
6 May 2000 | Delivered on: 26 May 2000 Satisfied on: 14 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/9/11/13/15/17/19 chapel house drive newburn newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
10 May 2000 | Delivered on: 18 May 2000 Satisfied on: 14 December 2006 Persons entitled: The Royal Bank of Scotland 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 July 1990 | Delivered on: 12 July 1990 Satisfied on: 24 March 2001 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 17/19 chapel house drive newburn newcastle upon tyne with buildings & fixtures & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1987 | Delivered on: 17 December 1987 Satisfied on: 24 March 2001 Persons entitled: Lloyds 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 |
18 March 1975 | Delivered on: 20 March 1975 Satisfied on: 24 March 2001 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 9, chapel house drive, chapel house estate newcastle-upon-tyne. Fully Satisfied |
12 November 1963 | Delivered on: 4 March 1964 Satisfied on: 24 March 2001 Persons entitled: Northern Counties Permanent B.S. Classification: Mortgage registered persuant to an order of court dated 20/02/64. Secured details: £10,000. Particulars: Chapel house stores LTD., Chapel house drive, newburn, northumberland. Fully Satisfied |
5 October 2023 | Micro company accounts made up to 7 January 2023 (3 pages) |
---|---|
11 September 2023 | Administrative restoration application (3 pages) |
11 September 2023 | Confirmation statement made on 2 March 2023 with no updates (2 pages) |
8 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2022 | Micro company accounts made up to 7 January 2022 (3 pages) |
7 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2022 | Confirmation statement made on 2 March 2022 with updates (6 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2022 | Change of share class name or designation (2 pages) |
21 March 2022 | Consolidation of shares on 1 February 2022 (6 pages) |
21 March 2022 | Particulars of variation of rights attached to shares (3 pages) |
24 February 2022 | Registered office address changed from , 32 Portland Terrace, Newcastle upon Tyne, NE2 1QP, England to 1 Beamish Way St. Mary Park Stannington NE61 6DB on 24 February 2022 (1 page) |
22 February 2022 | Cessation of Linda Erichsen as a person with significant control on 1 February 2022 (1 page) |
22 February 2022 | Notification of Andrew Cotterell as a person with significant control on 1 February 2022 (2 pages) |
14 February 2022 | Resolutions
|
14 February 2022 | Memorandum and Articles of Association (17 pages) |
11 February 2022 | Appointment of Mr Andrew Cotterell as a director on 1 February 2022 (2 pages) |
11 February 2022 | Termination of appointment of Linda Erichsen as a director on 1 February 2022 (1 page) |
24 October 2021 | Total exemption full accounts made up to 8 January 2021 (7 pages) |
25 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 8 January 2020 (8 pages) |
9 July 2020 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE21 1QP to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 9 July 2020 (1 page) |
9 July 2020 | Registered office address changed from , 32 Portland Terrace, Newcastle upon Tyne, Tyne and Wear, NE21 1QP to 1 Beamish Way St. Mary Park Stannington NE61 6DB on 9 July 2020 (1 page) |
12 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 8 January 2019 (8 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 8 January 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 8 January 2017 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 8 January 2017 (10 pages) |
15 March 2017 | Termination of appointment of Elizabeth Cotterell as a secretary on 20 October 2016 (1 page) |
15 March 2017 | Termination of appointment of Elizabeth Cotterell as a director on 20 October 2016 (1 page) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
15 March 2017 | Termination of appointment of Elizabeth Cotterell as a secretary on 20 October 2016 (1 page) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
15 March 2017 | Termination of appointment of Elizabeth Cotterell as a director on 20 October 2016 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 8 January 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 8 January 2016 (5 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 October 2015 | Total exemption small company accounts made up to 8 January 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 8 January 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 8 January 2015 (5 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 October 2014 | Total exemption small company accounts made up to 8 January 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 8 January 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 8 January 2014 (5 pages) |
9 September 2014 | Termination of appointment of Alan Cotterell as a director on 29 April 2014 (1 page) |
9 September 2014 | Termination of appointment of Alan Cotterell as a director on 29 April 2014 (1 page) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 October 2013 | Total exemption small company accounts made up to 8 January 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 8 January 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 8 January 2013 (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
9 October 2012 | Total exemption small company accounts made up to 8 January 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 8 January 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 8 January 2012 (5 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
7 November 2011 | Total exemption small company accounts made up to 8 January 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 8 January 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 8 January 2011 (4 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
8 October 2010 | Total exemption small company accounts made up to 8 January 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 8 January 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 8 January 2010 (6 pages) |
3 March 2010 | Director's details changed for Elizabeth Cotterell on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Alan Cotterell on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Elizabeth Cotterell on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Alan Cotterell on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Alan Cotterell on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Elizabeth Cotterell on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (10 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (10 pages) |
3 March 2010 | Director's details changed for Mrs Linda Erichsen on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mrs Linda Erichsen on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mrs Linda Erichsen on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mrs Anne Mason on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (10 pages) |
3 March 2010 | Director's details changed for Mrs Anne Mason on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mrs Anne Mason on 1 October 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 8 January 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 8 January 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 8 January 2009 (6 pages) |
22 May 2009 | Return made up to 02/03/09; full list of members (7 pages) |
22 May 2009 | Return made up to 02/03/09; full list of members (7 pages) |
1 February 2009 | Ad 02/01/09\gbp si [email protected]=60\gbp ic 13000/13060\ (2 pages) |
1 February 2009 | Nc inc already adjusted 02/01/09 (2 pages) |
1 February 2009 | Resolutions
|
1 February 2009 | Resolutions
|
1 February 2009 | Nc inc already adjusted 02/01/09 (2 pages) |
1 February 2009 | Ad 02/01/09\gbp si [email protected]=60\gbp ic 13000/13060\ (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 8 January 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 8 January 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 8 January 2008 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 8 January 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 8 January 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 8 January 2007 (6 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
30 April 2007 | Return made up to 02/03/07; full list of members (4 pages) |
30 April 2007 | Return made up to 02/03/07; full list of members (4 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 9 chapelhouse drive chapelhouse estate newcastle upon tyne tyne and wear NE5 1AA (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 9 chapelhouse drive chapelhouse estate newcastle upon tyne tyne and wear NE5 1AA (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 9 chapelhouse drive, chapelhouse estate, newcastle upon tyne, tyne and wear NE5 1AA (1 page) |
11 November 2006 | Total exemption small company accounts made up to 8 January 2006 (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 8 January 2006 (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 8 January 2006 (6 pages) |
5 April 2006 | Return made up to 02/03/06; full list of members (9 pages) |
5 April 2006 | Return made up to 02/03/06; full list of members (9 pages) |
2 November 2005 | Total exemption small company accounts made up to 8 January 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 8 January 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 8 January 2005 (6 pages) |
28 January 2005 | Accounts for a small company made up to 8 January 2004 (7 pages) |
28 January 2005 | Accounts for a small company made up to 8 January 2004 (7 pages) |
28 January 2005 | Accounts for a small company made up to 8 January 2004 (7 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
21 July 2004 | Return made up to 02/03/04; full list of members (9 pages) |
21 July 2004 | Return made up to 02/03/04; full list of members (9 pages) |
18 December 2003 | Accounts for a small company made up to 8 January 2003 (6 pages) |
18 December 2003 | Accounts for a small company made up to 8 January 2003 (6 pages) |
18 December 2003 | Accounts for a small company made up to 8 January 2003 (6 pages) |
6 June 2003 | Return made up to 02/03/03; full list of members (9 pages) |
6 June 2003 | Return made up to 02/03/03; full list of members (9 pages) |
7 January 2003 | Accounts for a small company made up to 8 January 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 8 January 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 8 January 2002 (6 pages) |
12 July 2002 | Return made up to 02/03/02; full list of members (10 pages) |
12 July 2002 | Return made up to 02/03/02; full list of members (10 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
27 December 2001 | Accounts for a small company made up to 8 January 2001 (5 pages) |
27 December 2001 | Accounts for a small company made up to 8 January 2001 (5 pages) |
27 December 2001 | Accounts for a small company made up to 8 January 2001 (5 pages) |
30 May 2001 | Return made up to 02/03/01; full list of members (8 pages) |
30 May 2001 | Return made up to 02/03/01; full list of members (8 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2001 | Accounts for a small company made up to 8 January 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 8 January 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 8 January 2000 (5 pages) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Return made up to 02/03/00; change of members
|
22 March 2000 | Return made up to 02/03/00; change of members
|
8 November 1999 | Accounts for a small company made up to 8 January 1999 (5 pages) |
8 November 1999 | Accounts for a small company made up to 8 January 1999 (5 pages) |
8 November 1999 | Accounts for a small company made up to 8 January 1999 (5 pages) |
30 March 1999 | Return made up to 02/03/99; no change of members (6 pages) |
30 March 1999 | Return made up to 02/03/99; no change of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 8 January 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 8 January 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 8 January 1998 (5 pages) |
20 March 1998 | Return made up to 02/03/98; full list of members
|
20 March 1998 | Return made up to 02/03/98; full list of members
|
9 December 1997 | Accounts for a small company made up to 8 January 1997 (5 pages) |
9 December 1997 | Accounts for a small company made up to 8 January 1997 (5 pages) |
9 December 1997 | Accounts for a small company made up to 8 January 1997 (5 pages) |
30 April 1997 | Return made up to 02/03/97; full list of members
|
30 April 1997 | Return made up to 02/03/97; full list of members
|
20 November 1996 | Accounts for a small company made up to 8 January 1996 (6 pages) |
20 November 1996 | Accounts for a small company made up to 8 January 1996 (6 pages) |
20 November 1996 | Accounts for a small company made up to 8 January 1996 (6 pages) |
5 July 1996 | Return made up to 02/03/96; no change of members (6 pages) |
5 July 1996 | Return made up to 02/03/96; no change of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 8 January 1995 (6 pages) |
10 August 1995 | Accounts for a small company made up to 8 January 1995 (6 pages) |
10 August 1995 | Accounts for a small company made up to 8 January 1995 (6 pages) |
18 July 1995 | Return made up to 02/03/95; no change of members
|
18 July 1995 | Return made up to 02/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
4 August 1984 | Accounts made up to 7 January 1982 (7 pages) |
4 August 1984 | Accounts made up to 7 January 1982 (7 pages) |
4 August 1984 | Accounts made up to 7 January 1982 (7 pages) |
17 July 1984 | Accounts made up to 7 January 1983 (6 pages) |
17 July 1984 | Accounts made up to 7 January 1983 (6 pages) |
17 July 1984 | Accounts made up to 7 January 1983 (6 pages) |