Company NameLandon Engineering (Castle Works) Limited
DirectorPeter Lindsey Jackson
Company StatusActive
Company Number01858095
CategoryPrivate Limited Company
Incorporation Date24 October 1984(39 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Peter Lindsey Jackson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(33 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Secretary NameMiss Sharon Davison
StatusCurrent
Appointed13 January 2021(36 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressOffice 7 Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameMr John Anthony Glassey
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 August 1999)
RoleManaging Director
Correspondence Address14 Wood Crescent
Boundary Farm
Stafford
ST16 1NX
Director NameMr Andrew Richard Glassey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(6 years, 3 months after company formation)
Appointment Duration27 years, 5 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson Grange Ellenhall
Stafford
Staffordshire
ST21 6JQ
Secretary NameMrs Rosemary Astley
NationalityBritish
StatusResigned
Appointed21 January 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carlton Square
Western Downs
Stafford
Staffordshire
ST17 9UG
Director NameMr Nicholas Anthony Glassey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(9 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLichfield Road
Stafford
Staffordshire
ST17 4BQ
Secretary NameGerald Barry Coomer
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address11 Carder Avenue
Stafford
Staffordshire
ST16 1QU
Secretary NameJonathon William Roberts
NationalityBritish
StatusResigned
Appointed01 November 2001(17 years after company formation)
Appointment Duration16 years, 8 months (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressLichfield Road
Stafford
Staffordshire
ST17 4BQ
Director NameMrs Debbie Elizabeth Glassey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(31 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson Grange Ellenhall
Stafford
Staffordshire
ST21 6JQ
Director NameMrs Teresa Glassey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(31 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House Lower Heamies Farm
Chebsey
Stafford
Staffordshire
ST21 6JU
Director NameMr Alan Leslie Gray
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(33 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Chirton Industrial Estate Gloucester Road
North Shields
Tyne & Wear
NE29 8RQ
Director NameMr Richard Kevin Woodmansey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(33 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7 Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Secretary NameMr Alan Leslie Gray
StatusResigned
Appointed06 July 2018(33 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressWest Chirton Industrial Estate Gloucester Road
North Shields
Tyne & Wear
NE29 8RQ
Director NameMr Christopher Nicholas Byles
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(34 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressWest Chirton Industrial Estate Gloucester Road
North Shields
Tyne & Wear
NE29 8RQ
Secretary NameMr Christopher Nicholas Byles
StatusResigned
Appointed01 January 2019(34 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2020)
RoleCompany Director
Correspondence AddressWest Chirton Industrial Estate Gloucester Road
North Shields
Tyne & Wear
NE29 8RQ

Contact

Websitelandon-engineering.co.uk
Telephone01785 256993
Telephone regionStafford

Location

Registered AddressOffice 7 Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

18 at £1Debbie Glassey
5.00%
Ordinary B
18 at £1Teresa Glassey
5.00%
Ordinary D
162 at £1Nicholas Glassey
45.00%
Ordinary C
162 at £1Richard Glassey
45.00%
Ordinary A

Financials

Year2014
Net Worth£1,010,674
Cash£233,933
Current Liabilities£1,059,999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

31 July 2019Delivered on: 31 July 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
20 February 1986Delivered on: 28 February 1986
Persons entitled: Barclays 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

Filing History

28 September 2023Full accounts made up to 31 December 2022 (19 pages)
7 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
9 December 2022Registered office address changed from West Chirton Industrial Estate Gloucester Road North Shields Tyne & Wear NE29 8RQ England to Office 7 Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 9 December 2022 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (14 pages)
15 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
11 May 2021Second filing for the termination of Christopher Nicholas Byles as a director (5 pages)
5 February 2021Termination of appointment of Christopher Nicholas Byles as a director on 24 November 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 11/05/2021
(2 pages)
15 January 2021Termination of appointment of Christopher Nicholas Byles as a secretary on 24 November 2020 (1 page)
15 January 2021Appointment of Miss Sharon Davison as a secretary on 13 January 2021 (2 pages)
19 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
31 July 2019Registration of charge 018580950002, created on 31 July 2019 (22 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
19 February 2019Satisfaction of charge 1 in full (1 page)
19 February 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
4 January 2019Appointment of Mr Christopher Nicholas Byles as a secretary on 1 January 2019 (2 pages)
4 January 2019Appointment of Mr Christopher Nicholas Byles as a director on 1 January 2019 (2 pages)
4 January 2019Termination of appointment of Alan Leslie Gray as a director on 31 December 2018 (1 page)
4 January 2019Termination of appointment of Alan Leslie Gray as a secretary on 31 December 2018 (1 page)
18 July 2018Change of share class name or designation (2 pages)
17 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 July 2018Registered office address changed from Lichfield Road Stafford Staffordshire ST17 4BQ to West Chirton Industrial Estate Gloucester Road North Shields Tyne & Wear NE29 8RQ on 11 July 2018 (1 page)
10 July 2018Appointment of Mr Alan Leslie Gray as a secretary on 6 July 2018 (2 pages)
10 July 2018Appointment of Mr Alan Leslie Gray as a director on 6 July 2018 (2 pages)
10 July 2018Termination of appointment of Teresa Glassey as a director on 6 July 2018 (1 page)
10 July 2018Appointment of Mr Richard Kevin Woodmansey as a director on 6 July 2018 (2 pages)
10 July 2018Termination of appointment of Andrew Richard Glassey as a director on 6 July 2018 (1 page)
10 July 2018Termination of appointment of Debbie Elizabeth Glassey as a director on 6 July 2018 (1 page)
10 July 2018Cessation of Landon Holdings Limited as a person with significant control on 6 July 2018 (1 page)
10 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
10 July 2018Notification of Diesel Marine International Limited as a person with significant control on 6 July 2018 (2 pages)
10 July 2018Termination of appointment of Nicholas Anthony Glassey as a director on 6 July 2018 (1 page)
10 July 2018Appointment of Mr Peter Lindsey Jackson as a director on 6 July 2018 (2 pages)
10 July 2018Termination of appointment of Jonathon William Roberts as a secretary on 6 July 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
17 June 2016Appointment of Mrs Teresa Glassey as a director on 22 January 2016 (2 pages)
17 June 2016Appointment of Mrs Teresa Glassey as a director on 22 January 2016 (2 pages)
17 June 2016Appointment of Mrs Debbie Glassey as a director on 22 January 2016 (2 pages)
17 June 2016Appointment of Mrs Debbie Glassey as a director on 22 January 2016 (2 pages)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 360
(6 pages)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 360
(6 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 February 2015Secretary's details changed for Jonathon William Roberts on 20 February 2015 (1 page)
20 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 360
(5 pages)
20 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 360
(5 pages)
20 February 2015Secretary's details changed for Jonathon William Roberts on 20 February 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 360
(5 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 360
(5 pages)
7 February 2014Secretary's details changed for John William Roberts on 7 February 2014 (1 page)
7 February 2014Secretary's details changed for John William Roberts on 7 February 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 February 2014Secretary's details changed for John William Roberts on 7 February 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
8 February 2013Secretary's details changed for John William Roberts on 8 February 2013 (1 page)
8 February 2013Director's details changed for Nicholas Anthony Glassey on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Nicholas Anthony Glassey on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for John William Roberts on 8 February 2013 (1 page)
8 February 2013Director's details changed for Nicholas Anthony Glassey on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for John William Roberts on 8 February 2013 (1 page)
23 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
28 February 2012Change of share class name or designation (2 pages)
28 February 2012Particulars of variation of rights attached to shares (2 pages)
28 February 2012Change of share class name or designation (2 pages)
28 February 2012Statement of company's objects (2 pages)
28 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 February 2012Particulars of variation of rights attached to shares (2 pages)
28 February 2012Statement of company's objects (2 pages)
28 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 February 2012Annual return made up to 21 January 2012 no member list (14 pages)
17 February 2012Annual return made up to 21 January 2012 no member list (14 pages)
1 February 2012Director's details changed for Mr Andrew Richard Glassey on 1 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Andrew Richard Glassey on 1 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Andrew Richard Glassey on 1 December 2011 (2 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (10 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (10 pages)
4 February 2011Secretary's details changed for John William Roberts on 21 December 2010 (2 pages)
4 February 2011Secretary's details changed for John William Roberts on 21 December 2010 (2 pages)
1 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
1 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (10 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (10 pages)
23 June 2009Registered office changed on 23/06/2009 from castle works castle street stafford ST16 2EB (1 page)
23 June 2009Registered office changed on 23/06/2009 from castle works castle street stafford ST16 2EB (1 page)
18 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
18 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
18 February 2009Return made up to 21/01/09; full list of members (6 pages)
18 February 2009Return made up to 21/01/09; full list of members (6 pages)
17 February 2009Director's change of particulars / nicholas glassey / 05/01/2009 (1 page)
17 February 2009Director's change of particulars / nicholas glassey / 05/01/2009 (1 page)
19 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
29 January 2008Return made up to 21/01/08; no change of members (7 pages)
29 January 2008Return made up to 21/01/08; no change of members (7 pages)
13 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 January 2007Return made up to 21/01/07; full list of members (7 pages)
27 January 2007Return made up to 21/01/07; full list of members (7 pages)
7 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 21/01/06; full list of members (7 pages)
14 March 2006Return made up to 21/01/06; full list of members (7 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 February 2005Return made up to 21/01/05; no change of members (7 pages)
24 February 2005Return made up to 21/01/05; no change of members (7 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 January 2004Return made up to 21/01/04; no change of members (7 pages)
30 January 2004Return made up to 21/01/04; no change of members (7 pages)
26 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 February 2003Return made up to 21/01/03; full list of members (7 pages)
14 February 2003Return made up to 21/01/03; full list of members (7 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 February 2002Return made up to 21/01/02; full list of members (6 pages)
11 February 2002Return made up to 21/01/02; full list of members (6 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 February 2000Return made up to 21/01/00; full list of members (7 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Return made up to 21/01/00; full list of members (7 pages)
23 February 2000New secretary appointed (2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 August 1999£ ic 820/360 02/08/99 £ sr 460@1=460 (1 page)
11 August 1999£ ic 820/360 02/08/99 £ sr 460@1=460 (1 page)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 August 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
10 August 1999Director resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
12 February 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998Ad 17/03/98--------- £ si 20@1=20 £ ic 800/820 (2 pages)
12 August 1998Ad 17/03/98--------- £ si 20@1=20 £ ic 800/820 (2 pages)
12 February 1998Return made up to 21/01/98; full list of members (6 pages)
12 February 1998Return made up to 21/01/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 February 1997Ad 05/02/97--------- £ si 200@1=200 £ ic 600/800 (2 pages)
26 February 1997Ad 05/02/97--------- £ si 200@1=200 £ ic 600/800 (2 pages)
13 February 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 February 1996Return made up to 21/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 October 1995Ad 11/10/95--------- £ si 200@1=200 £ ic 400/600 (2 pages)
26 October 1995Ad 11/10/95--------- £ si 200@1=200 £ ic 400/600 (2 pages)
14 February 1995Return made up to 21/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 September 1994New director appointed (2 pages)
25 February 1994Return made up to 21/01/94; full list of members (5 pages)
31 January 1993Return made up to 21/01/93; full list of members (6 pages)
2 February 1992Return made up to 21/01/92; full list of members (5 pages)
6 February 1991Return made up to 21/01/91; full list of members (5 pages)
30 January 1990Return made up to 19/01/90; full list of members (4 pages)
13 February 1989Return made up to 22/01/89; full list of members (4 pages)
11 May 1988Director resigned (2 pages)
3 March 1988Return made up to 19/01/88; full list of members (4 pages)
31 October 1987Director resigned;new director appointed (2 pages)
23 January 1987Return made up to 19/01/87; full list of members (4 pages)
24 October 1984Incorporation (18 pages)
24 October 1984Incorporation (18 pages)
4 June 1979Certificate of incorporation (2 pages)
4 June 1979Certificate of incorporation (2 pages)