Company NameB.Print & Display Limited
Company StatusActive
Company Number01601692
CategoryPrivate Limited Company
Incorporation Date3 December 1981(42 years, 5 months ago)
Previous NameBeaver Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr William Paul Skelchy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(16 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHazel Cottage
Eachwick
Newcastle Upon Tyne
Tyne & Wear
NE18 0BE
Director NameMs Monique Skelchy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(18 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHazel Cottage Eachwick
Newcastle Upon Tyne
Tyne & Wear
NE18 0BE
Secretary NameMs Monique Skelchy
NationalityBritish
StatusCurrent
Appointed29 July 2005(23 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazel Cottage Eachwick
Newcastle Upon Tyne
Tyne & Wear
NE18 0BE
Director NameMr Robert Daglish Rutherford
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2005(23 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleDirector Of Customer Services
Country of ResidenceEngland
Correspondence Address94 Murrayfields
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0RF
Director NameDaniel Skelchy
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(34 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address31 Moorland Way
Nelson Park
Cramlington
Northumberland
NE23 1WE
Director NameAnn Dixon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 February 1998)
RoleBook Keeper
Correspondence Address25 Benton Road
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0EP
Director NameJeffrey Dixon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 February 2000)
RolePrinter
Correspondence Address25 Benton Road
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0EP
Secretary NameAnn Dixon
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 August 1999)
RoleCompany Director
Correspondence Address25 Benton Road
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0EP
Secretary NameIsabella Patterson
NationalityBritish
StatusResigned
Appointed16 August 1999(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address13 Garasdale Close
South Beach Lea
Blyth
NE24 3HH
Director NameJohn Hedley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(24 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Melrose
Biddick
Washington
Tyne & Wear
NE38 7HD
Director NameMr Joseph Peter Burke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(31 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 November 2013)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address31 Moorland Way
Nelson Park
Cramlington
Northumberland
NE23 1WE

Contact

Websiteb-printanddisplay.co.uk
Telephone01670 735666
Telephone regionMorpeth

Location

Registered Address31 Moorland Way
Nelson Park
Cramlington
Northumberland
NE23 1WE
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches3 other UK companies use this postal address

Shareholders

600 at £1Monique Skelchy
50.00%
Ordinary
600 at £1William Paul Skelchy
50.00%
Ordinary

Financials

Year2014
Net Worth£1,068,658
Cash£358
Current Liabilities£2,913,020

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

2 June 2023Delivered on: 5 June 2023
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
8 June 2021Delivered on: 11 June 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
22 August 2019Delivered on: 3 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
17 April 2014Delivered on: 28 April 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
18 May 2012Delivered on: 22 May 2012
Persons entitled: Liberty Leasing PLC

Classification: Chattel mortgage
Secured details: £117,600.00 due or to become due.
Particulars: Thieme type 5060 four colour screen printing line. Max screen size: 1,550 x 2,100MM. Comprising:. In-feed. 4-Type 5060 print stations. Serial no: 560050306603192 (2005). serial no: 560050306603193 (2005). serial no: 560070106603549 (2007). serial no: 56007010173552 (2007). (for details of all other chattels charged, please refer to the MG01 document).
Outstanding
22 March 2012Delivered on: 23 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
15 February 2011Delivered on: 17 February 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
4 March 1998Delivered on: 7 March 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
15 March 1993Delivered on: 16 March 1993
Satisfied on: 3 February 2011
Persons entitled: County Factors Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 12.3.93.
Particulars: All debts.......see form 395.
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 November 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
1 November 2019Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,202
(3 pages)
31 October 2019Statement of capital following an allotment of shares on 9 September 2018
  • GBP 1,201
(3 pages)
3 September 2019Registration of charge 016016920007, created on 22 August 2019 (11 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 June 2019Satisfaction of charge 016016920006 in full (1 page)
29 January 2019Secretary's details changed for Ms Monique Skelchy on 29 January 2019 (1 page)
29 January 2019Director's details changed for Ms Monique Skelchy on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Ms Monique Skelchy on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Mr William Paul Skelchy on 29 January 2019 (2 pages)
29 January 2019Change of details for Ms Monique Skelchy as a person with significant control on 29 January 2019 (2 pages)
16 October 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 July 2018Termination of appointment of John Hedley as a director on 9 April 2018 (1 page)
13 October 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 May 2017Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
23 May 2017Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
18 May 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
18 May 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
30 November 2016Director's details changed for Mr William Paul Skelchy on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr William Paul Skelchy on 30 November 2016 (2 pages)
4 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 February 2016Appointment of Daniel Skelchy as a director on 1 January 2016 (6 pages)
16 February 2016Appointment of Daniel Skelchy as a director on 1 January 2016 (6 pages)
12 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,200
(7 pages)
12 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,200
(7 pages)
12 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,200
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,200
(7 pages)
28 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,200
(7 pages)
28 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,200
(7 pages)
1 August 2014Amended total exemption small company accounts made up to 31 December 2012 (4 pages)
1 August 2014Amended total exemption small company accounts made up to 31 December 2012 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 April 2014Registration of charge 016016920006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
28 April 2014Registration of charge 016016920006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 December 2013Termination of appointment of Joseph Burke as a director (1 page)
3 December 2013Termination of appointment of Joseph Burke as a director (1 page)
10 October 2013Director's details changed for William Paul Skelchy on 8 September 2013 (2 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,200
(8 pages)
10 October 2013Director's details changed for Robert Daglish Rutherford on 8 September 2013 (2 pages)
10 October 2013Director's details changed for Robert Daglish Rutherford on 8 September 2013 (2 pages)
10 October 2013Director's details changed for Monique Skelchy on 8 September 2013 (2 pages)
10 October 2013Director's details changed for William Paul Skelchy on 8 September 2013 (2 pages)
10 October 2013Director's details changed for John Hedley on 8 September 2013 (2 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,200
(8 pages)
10 October 2013Director's details changed for Monique Skelchy on 8 September 2013 (2 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,200
(8 pages)
10 October 2013Director's details changed for John Hedley on 8 September 2013 (2 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
19 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
19 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
17 January 2013Appointment of Mr Joseph Peter Burke as a director (2 pages)
17 January 2013Appointment of Mr Joseph Peter Burke as a director (2 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
21 June 2012Amended accounts made up to 30 June 2011 (8 pages)
21 June 2012Amended accounts made up to 30 June 2011 (8 pages)
14 June 2012Total exemption full accounts made up to 30 June 2011 (17 pages)
14 June 2012Total exemption full accounts made up to 30 June 2011 (17 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 December 2010Accounts for a medium company made up to 30 June 2010 (22 pages)
3 December 2010Accounts for a medium company made up to 30 June 2010 (22 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
13 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
13 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
14 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
14 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
2 October 2008Director's change of particulars / william skelchy / 21/12/2006 (1 page)
2 October 2008Return made up to 08/09/08; full list of members (4 pages)
2 October 2008Return made up to 08/09/08; full list of members (4 pages)
2 October 2008Director's change of particulars / william skelchy / 21/12/2006 (1 page)
12 November 2007Return made up to 08/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2007Return made up to 08/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2007Accounts for a small company made up to 30 June 2007 (8 pages)
29 October 2007Accounts for a small company made up to 30 June 2007 (8 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
10 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
10 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
5 October 2006Return made up to 08/09/06; full list of members (7 pages)
5 October 2006Return made up to 08/09/06; full list of members (7 pages)
18 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
18 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Return made up to 08/09/05; full list of members (3 pages)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Return made up to 08/09/05; full list of members (3 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
27 October 2004Accounts for a small company made up to 30 June 2004 (8 pages)
27 October 2004Accounts for a small company made up to 30 June 2004 (8 pages)
16 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 September 2003Return made up to 08/09/03; full list of members (7 pages)
15 September 2003Return made up to 08/09/03; full list of members (7 pages)
6 September 2003Accounts for a small company made up to 30 June 2003 (8 pages)
6 September 2003Accounts for a small company made up to 30 June 2003 (8 pages)
15 November 2002Return made up to 08/09/02; full list of members (7 pages)
15 November 2002Return made up to 08/09/02; full list of members (7 pages)
12 September 2002Accounts for a small company made up to 30 June 2002 (8 pages)
12 September 2002Accounts for a small company made up to 30 June 2002 (8 pages)
14 December 2001Registered office changed on 14/12/01 from: 31 moorland way nelson park cramlington northumberland NE23 1WE (1 page)
14 December 2001Registered office changed on 14/12/01 from: 31 moorland way nelson park cramlington northumberland NE23 1WE (1 page)
17 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
17 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
19 September 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
19 September 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
24 October 2000Return made up to 08/09/00; full list of members (6 pages)
24 October 2000Return made up to 08/09/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (8 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (8 pages)
20 April 2000Company name changed beaver print LIMITED\certificate issued on 25/04/00 (2 pages)
20 April 2000Company name changed beaver print LIMITED\certificate issued on 25/04/00 (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
4 April 2000£ ic 2000/1200 17/03/00 £ sr 800@1=800 (1 page)
4 April 2000£ ic 2000/1200 17/03/00 £ sr 800@1=800 (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 September 1999Return made up to 08/09/99; no change of members (4 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 September 1999Return made up to 08/09/99; no change of members (4 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
1 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 October 1998Return made up to 21/09/98; full list of members (6 pages)
6 October 1998Return made up to 21/09/98; full list of members (6 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
30 September 1997Return made up to 21/09/97; no change of members (4 pages)
30 September 1997Return made up to 21/09/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 October 1996Return made up to 21/09/96; full list of members (6 pages)
27 October 1996Return made up to 21/09/96; full list of members (6 pages)
10 October 1995Return made up to 21/09/95; full list of members (6 pages)
10 October 1995Return made up to 21/09/95; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
10 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
3 December 1991Incorporation (21 pages)
3 December 1991Incorporation (21 pages)