Company NameSheers Limited
Company StatusActive
Company Number01347974
CategoryPrivate Limited Company
Incorporation Date13 January 1978(46 years, 3 months ago)
Previous NameW.J. Mechanical Services Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Roy Warren
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1993(15 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleWater Supply Engineer
Country of ResidenceEngland
Correspondence AddressHolmedale View Black Hill
Gilling West
Richmond
North Yorkshire
DL10 5LE
Secretary NameMrs Judith Marion Warren
NationalityBritish
StatusCurrent
Appointed08 September 2000(22 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmedale View, Blackhill
Gilling West
Richmond
North Yorkshire
DL10 5LE
Director NameMr Paul Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(36 years, 2 months after company formation)
Appointment Duration10 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit G7
Morton Park Way
Darlington
County Durham
DL1 4PQ
Director NameMr Stuart Johnston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(43 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G7
Morton Park Way
Darlington
County Durham
DL1 4PQ
Director NameMr Iain Ross Macgregor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(43 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G7
Morton Park Way
Darlington
County Durham
DL1 4PQ
Director NameMr Allan William Dallas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(43 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit G7
Morton Park Way
Darlington
County Durham
DL1 4PQ
Director NameMalcolm Baines
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(14 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 September 2000)
RoleManaging Director
Correspondence Address35 Malltraeth Sands
Thornhill Acklam
Middlesbrough
Cleveland
TS5 8UH
Director NameLynne Neal
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1993)
RoleAdministrations Officer
Correspondence Address38 Leith Road
Darlington
County Durham
DL3 8BG
Director NameMr Gerald Reilly
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(14 years, 9 months after company formation)
Appointment Duration1 month (resigned 11 November 1992)
RoleCompany Director
Correspondence Address10 Wardhill Road
Glasgow
Lanarkshire
G21 3NN
Scotland
Secretary NameLynne Neal
NationalityBritish
StatusResigned
Appointed07 October 1992(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1993)
RoleCompany Director
Correspondence Address38 Leith Road
Darlington
County Durham
DL3 8BG
Secretary NameMr Roy Warren
NationalityBritish
StatusResigned
Appointed19 November 1993(15 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 September 2000)
RoleWater Supply Engineer
Country of ResidenceEngland
Correspondence AddressHolmedale View Black Hill
Gilling West
Richmond
North Yorkshire
DL10 5LE
Director NamePeter Martin Naylor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(23 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 December 2011)
RoleElectrician
Country of ResidenceEngland
Correspondence Address96 Shearwater Avenue
Darlington
County Durham
DL1 1DQ
Director NameMr Stephen Saint
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(36 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 April 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit G7
Morton Park Way
Darlington
County Durham
DL1 4PQ
Director NameMr Trevor Mangles
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(36 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 February 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit G7
Morton Park Way
Darlington
County Durham
DL1 4PQ

Contact

Websitesheers.co.uk
Telephone01325 353337
Telephone regionDarlington

Location

Registered AddressUnit G7
Morton Park Way
Darlington
County Durham
DL1 4PQ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington

Shareholders

1000 at £1Judith Warren
6.27%
Ordinary Non Voting
5k at £1Judith Marion Warren
31.33%
Ordinary A Non Voting
5k at £1Roy Warren
31.33%
Ordinary A Non Voting
3k at £1Roy Warren
18.55%
Ordinary
2k at £1Roy Warren
12.53%
Ordinary Non Voting

Financials

Year2014
Net Worth£134,663
Cash£631
Current Liabilities£600,402

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

13 October 2021Delivered on: 20 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
16 August 2021Delivered on: 19 August 2021
Persons entitled: Bank of Scotland PLC (SC327000)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to the company.. For more details please refer to the instrument.
Outstanding
27 August 2002Delivered on: 28 August 2002
Persons entitled: Hsbc 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
2 March 1995Delivered on: 6 March 1995
Satisfied on: 27 March 2015
Persons entitled: Lloyds Bank PLC

Classification: Single 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
17 December 1992Delivered on: 22 December 1992
Satisfied on: 29 March 1995
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
28 November 1983Delivered on: 15 December 1983
Satisfied on: 28 January 1993
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Charge
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 bookdebts uncalled capital. (See doc M28).
Fully Satisfied

Filing History

29 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
29 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (50 pages)
29 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages)
29 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 October 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
24 August 2023Memorandum and Articles of Association (28 pages)
24 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 August 2023Registration of charge 013479740008, created on 18 August 2023 (22 pages)
23 August 2023Satisfaction of charge 013479740006 in full (1 page)
22 August 2023Registration of charge 013479740007, created on 18 August 2023 (17 pages)
18 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
18 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (47 pages)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (47 pages)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
4 July 2022Second filing of Confirmation Statement dated 26 August 2021 (3 pages)
26 October 2021Satisfaction of charge 013479740005 in full (1 page)
20 October 2021Registration of charge 013479740006, created on 13 October 2021 (44 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 04/07/22
(4 pages)
19 August 2021Registration of charge 013479740005, created on 16 August 2021 (25 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 May 2021Appointment of Mr Stuart Johnston as a director on 10 March 2021 (2 pages)
17 May 2021Appointment of Mr Allan William Dallas as a director on 10 March 2021 (2 pages)
17 May 2021Appointment of Mr Iain Ross Macgregor as a director on 10 March 2021 (2 pages)
2 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 May 2021Memorandum and Articles of Association (27 pages)
21 April 2021Notification of Ross-Shire Engineering Limited as a person with significant control on 10 March 2021 (2 pages)
21 April 2021Cessation of Roy Warren as a person with significant control on 10 March 2021 (1 page)
21 April 2021Cessation of Judith Marion Warren as a person with significant control on 10 March 2021 (1 page)
22 March 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
10 March 2021Satisfaction of charge 4 in full (1 page)
25 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
24 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
26 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
6 September 2017Change of details for Mr Roy Warren as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Change of details for Mr Roy Warren as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 September 2017Change of details for Mrs Judith Marion Warren as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Change of details for Mrs Judith Marion Warren as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Change of details for Mr Roy Warren as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Change of details for Mr Roy Warren as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
24 May 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
24 May 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 15,960
(6 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 15,960
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 March 2015Satisfaction of charge 3 in full (3 pages)
27 March 2015Satisfaction of charge 3 in full (3 pages)
16 February 2015Termination of appointment of Trevor Mangles as a director on 9 February 2015 (1 page)
16 February 2015Termination of appointment of Trevor Mangles as a director on 9 February 2015 (1 page)
16 February 2015Termination of appointment of Trevor Mangles as a director on 9 February 2015 (1 page)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 15,960
(7 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 15,960
(7 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 April 2014Termination of appointment of Stephen Saint as a director (1 page)
29 April 2014Termination of appointment of Stephen Saint as a director (1 page)
4 April 2014Appointment of Mr Paul Rogers as a director (2 pages)
4 April 2014Appointment of Mr Trevor Mangles as a director (2 pages)
4 April 2014Appointment of Mr Stephen Saint as a director (2 pages)
4 April 2014Appointment of Mr Stephen Saint as a director (2 pages)
4 April 2014Appointment of Mr Paul Rogers as a director (2 pages)
4 April 2014Appointment of Mr Trevor Mangles as a director (2 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 15,960
(6 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 15,960
(6 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Termination of appointment of Peter Naylor as a director (1 page)
26 January 2012Termination of appointment of Peter Naylor as a director (1 page)
21 November 2011Register inspection address has been changed (1 page)
21 November 2011Register(s) moved to registered inspection location (1 page)
21 November 2011Register(s) moved to registered inspection location (1 page)
21 November 2011Register inspection address has been changed (1 page)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 November 2009Director's details changed for Peter Martin Naylor on 21 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Peter Martin Naylor on 21 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2008Return made up to 21/11/08; full list of members (5 pages)
24 November 2008Return made up to 21/11/08; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2007Location of register of members (1 page)
28 November 2007Return made up to 21/11/07; full list of members (3 pages)
28 November 2007Location of register of members (1 page)
28 November 2007Return made up to 21/11/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2006Return made up to 21/11/06; full list of members (4 pages)
29 November 2006Return made up to 21/11/06; full list of members (4 pages)
21 September 2006Nc inc already adjusted 08/08/06 (2 pages)
21 September 2006Ad 08/08/06--------- £ si 10000@1=10000 £ ic 5960/15960 (2 pages)
21 September 2006Nc inc already adjusted 08/08/06 (2 pages)
21 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2006Ad 08/08/06--------- £ si 10000@1=10000 £ ic 5960/15960 (2 pages)
21 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 November 2005Return made up to 21/11/05; full list of members (3 pages)
29 November 2005Return made up to 21/11/05; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 December 2004Return made up to 21/11/04; full list of members (7 pages)
15 December 2004Return made up to 21/11/04; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
26 August 2004Registered office changed on 26/08/04 from: unit F8 morton park darlington county durham DL1 4PQ (1 page)
26 August 2004Registered office changed on 26/08/04 from: unit F8 morton park darlington county durham DL1 4PQ (1 page)
22 November 2003Return made up to 21/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 November 2003Return made up to 21/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
15 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
26 November 2002Return made up to 21/11/02; full list of members (7 pages)
26 November 2002Return made up to 21/11/02; full list of members (7 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
19 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
27 November 2001Return made up to 21/11/01; full list of members (6 pages)
27 November 2001Return made up to 21/11/01; full list of members (6 pages)
5 November 2001Registered office changed on 05/11/01 from: 37 market street ferryhill county durham DL17 8JH (1 page)
5 November 2001Registered office changed on 05/11/01 from: 37 market street ferryhill county durham DL17 8JH (1 page)
14 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
14 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001Return made up to 21/11/00; full list of members; amend (6 pages)
22 June 2001Director resigned (1 page)
22 June 2001Return made up to 21/11/00; full list of members; amend (6 pages)
31 May 2001Accounts for a small company made up to 31 January 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 January 2000 (7 pages)
22 November 2000Return made up to 21/11/00; full list of members (6 pages)
22 November 2000Return made up to 21/11/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
25 November 1999Return made up to 21/11/99; full list of members (6 pages)
25 November 1999Return made up to 21/11/99; full list of members (6 pages)
12 February 1999£ nc 5000/10000 15/12/98 (1 page)
12 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 February 1999Ad 15/12/98--------- £ si 3000@1=3000 £ ic 2960/5960 (2 pages)
12 February 1999£ nc 5000/10000 15/12/98 (1 page)
12 February 1999Ad 15/12/98--------- £ si 3000@1=3000 £ ic 2960/5960 (2 pages)
12 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 November 1998Return made up to 21/11/98; no change of members (4 pages)
27 November 1998Return made up to 21/11/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 December 1997Return made up to 21/11/97; full list of members (6 pages)
1 December 1997Return made up to 21/11/97; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 31 January 1996 (8 pages)
28 February 1997Accounts for a small company made up to 31 January 1996 (8 pages)
3 December 1996Return made up to 21/11/96; no change of members (4 pages)
3 December 1996Return made up to 21/11/96; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 January 1995 (13 pages)
20 November 1995Accounts for a small company made up to 31 January 1995 (13 pages)
16 November 1995Return made up to 21/11/95; no change of members (4 pages)
16 November 1995Return made up to 21/11/95; no change of members (4 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
6 March 1995Particulars of mortgage/charge (10 pages)
6 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 January 1978Certificate of incorporation (1 page)
13 January 1978Certificate of incorporation (1 page)