Company NameISP Holdings (U.K.) Ltd.
DirectorMatthew Kyle Spence
Company StatusActive
Company Number03823101
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Previous NameMistlake Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMatthew Kyle Spence
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2019(19 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence AddressUnit 4b Whinbank Park
Whinbank Road Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AY
Secretary NameDingeman Van Der Heiden
StatusCurrent
Appointed04 April 2022(22 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressUnit 4b Whinbank Park
Whinbank Road Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AY
Director NameAndrew Diamond
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2003)
RoleVice-President And Assistant T
Correspondence Address552 Pines Lake Drive
Wayne
New Jersey
07470
Director NameRandall Robert Lay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1999(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 14 September 2001)
RoleExec Vice-President Chief Fina
Correspondence Address1 Half Moon Isle
Jersey City
Nj07305
United States
Secretary NameAlvin Morris Yanofsky
NationalityAmerican
StatusResigned
Appointed19 August 1999(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 13 September 2001)
RoleDirector Of Taxes
Correspondence Address5 Doctor Frank Road
Spring Valley
New York
10977
Director NameRoger J Cope
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressCopse End Birch Way
Storrington
Pulborough
West Sussex
RH20 3PE
Director NameLaurent Michoud
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2000(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 04 December 2003)
RoleCommercial Director
Correspondence Address9 Rue Des Loges
95160 Montmorency
Foreign
France
Director NameAlan Jones
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2006)
RoleManaging Director
Correspondence Address5 Gadd Close
Keephatch Park
Wokingham
Berkshire
RG40 5PQ
Secretary NameMr Peter Byth
NationalityBritish
StatusResigned
Appointed13 September 2001(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hepburn Way
Lawthorn
Irvine
Ayrshire
KA11 2EE
Scotland
Director NameJon Ruschatz
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2005)
RoleVice President Finance
Correspondence Address5 Fleming Court
Long Valley
New Jersey 07853
Foreign
Director NameKenneth McHugh
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2003(4 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2012)
RoleVice President
Country of ResidenceUnited States
Correspondence Address7 Brookhollow Road
Oakland
New Jersey 07436
Foreign
Director NameNeal Edward Murphy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2003(4 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 July 2004)
RoleCompany Director
Correspondence Address1004 Rock Creek Road
West Chester
Pennsylvania, Usa, 19380
United States
Director NameAlvin Yanofsky
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address6 Doctor Frank Road
Spring Valley
New York State, Usa, 1092
United States
Director NameMr Alan Gordon Wolstenholme
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dunure Road
Ayr
Ayrshire
KA7 4HR
Scotland
Director NameSalvatore John Guccione
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2005(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 15 September 2005)
RoleSenior Vice President & Cfo
Correspondence Address6 Ramkay Drive
Fairfield
New Jersey
Nj 07004
Foreign
Secretary NameJulie Charlton
NationalityBritish
StatusResigned
Appointed18 August 2008(9 years after company formation)
Appointment Duration10 years, 7 months (resigned 26 March 2019)
RoleCompany Director
Correspondence Address14 Campion Place
Etherley Dene
Bishop Auckland
County Durham
DL14 0TS
Director NameChristopher Higgs
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Penington Road
Beaconsfield
Bucks
HP9 1ET
Director NameMr Frank Jacob Adriaan Jumelet
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2012(13 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPesetastraat 5 2991 Xt
Barendrecht
Netherlands
Secretary NameDavid Ian Lawson
StatusResigned
Appointed27 March 2019(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 March 2022)
RoleCompany Director
Correspondence AddressUnit 4b Whinbank Park
Whinbank Road Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteashland.com

Location

Registered AddressUnit 4b Whinbank Park
Whinbank Road Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

6.5m at £1Ashland Holdings Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£12,016,000
Cash£70,000
Current Liabilities£1,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

18 August 2020Full accounts made up to 30 September 2019 (23 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
11 April 2019Full accounts made up to 30 September 2018 (16 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Frank Jacob Adriaan Jumelet as a director on 27 March 2019 (1 page)
29 March 2019Appointment of David Ian Lawson as a secretary on 27 March 2019 (2 pages)
29 March 2019Appointment of Matthew Kyle Spence as a director on 27 March 2019 (2 pages)
29 March 2019Termination of appointment of Julie Charlton as a secretary on 26 March 2019 (1 page)
29 March 2019Cessation of Frank Jacob Adriaan Jumelet as a person with significant control on 27 March 2019 (1 page)
29 March 2019Cessation of Julie Elizabeth Charlton as a person with significant control on 26 March 2019 (1 page)
29 March 2019Notification of Matthew Kyle Spence as a person with significant control on 27 March 2019 (2 pages)
29 March 2019Notification of David Ian Lawson as a person with significant control on 27 March 2019 (2 pages)
17 May 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
27 April 2018Full accounts made up to 30 September 2017 (14 pages)
20 June 2017Full accounts made up to 30 September 2016 (14 pages)
20 June 2017Full accounts made up to 30 September 2016 (14 pages)
22 March 2017Confirmation statement made on 22 March 2017 with no updates (3 pages)
22 March 2017Confirmation statement made on 22 March 2017 with no updates (3 pages)
16 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
2 September 2016Full accounts made up to 30 September 2015 (14 pages)
2 September 2016Full accounts made up to 30 September 2015 (14 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6,450,677
(5 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6,450,677
(5 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6,450,677
(5 pages)
3 August 2015Full accounts made up to 30 September 2014 (15 pages)
3 August 2015Full accounts made up to 30 September 2014 (15 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6,450,677
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6,450,677
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6,450,677
(5 pages)
9 July 2014Full accounts made up to 30 September 2013 (15 pages)
9 July 2014Full accounts made up to 30 September 2013 (15 pages)
23 December 2013Registered office address changed from Waterfield Tadworth Surrey KT20 5HQ on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Waterfield Tadworth Surrey KT20 5HQ on 23 December 2013 (1 page)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 6,450,677
(5 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 6,450,677
(5 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 6,450,677
(5 pages)
18 June 2013Full accounts made up to 30 September 2012 (15 pages)
18 June 2013Full accounts made up to 30 September 2012 (15 pages)
20 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 March 2013Solvency statement dated 19/03/13 (1 page)
20 March 2013Solvency statement dated 19/03/13 (1 page)
20 March 2013Statement of capital on 20 March 2013
  • GBP 6,450,677
(4 pages)
20 March 2013Statement by directors (1 page)
20 March 2013Statement by directors (1 page)
20 March 2013Statement of capital on 20 March 2013
  • GBP 6,450,677
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 7,481,678
(4 pages)
25 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 7,481,678
(4 pages)
25 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 November 2012Termination of appointment of Christopher Higgs as a director (1 page)
14 November 2012Appointment of Mr Frank Jacob Adriaan Jumelet as a director (2 pages)
14 November 2012Appointment of Mr Frank Jacob Adriaan Jumelet as a director (2 pages)
14 November 2012Termination of appointment of Christopher Higgs as a director (1 page)
13 November 2012Auditor's resignation (1 page)
13 November 2012Auditor's resignation (1 page)
21 August 2012Auditor's resignation (1 page)
21 August 2012Auditor's resignation (1 page)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 30 September 2011 (15 pages)
5 July 2012Full accounts made up to 30 September 2011 (15 pages)
24 April 2012Termination of appointment of Kenneth Mchugh as a director (1 page)
24 April 2012Termination of appointment of Kenneth Mchugh as a director (1 page)
12 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
30 August 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
30 August 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Register inspection address has been changed (1 page)
28 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
24 September 2010Director's details changed for Christopher Higgs on 10 August 2010 (2 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Christopher Higgs on 10 August 2010 (2 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 February 2010Group of companies' accounts made up to 31 December 2008 (25 pages)
10 February 2010Group of companies' accounts made up to 31 December 2008 (25 pages)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
7 July 2009Group of companies' accounts made up to 31 December 2007 (26 pages)
7 July 2009Group of companies' accounts made up to 31 December 2007 (26 pages)
20 May 2009Secretary appointed julie charlton (2 pages)
20 May 2009Director appointed christopher higgs (2 pages)
20 May 2009Secretary appointed julie charlton (2 pages)
20 May 2009Director appointed christopher higgs (2 pages)
16 March 2009Appointment terminated director alan wolstenholme (1 page)
16 March 2009Appointment terminated secretary peter byth (1 page)
16 March 2009Appointment terminated secretary peter byth (1 page)
16 March 2009Appointment terminated director alan wolstenholme (1 page)
14 August 2008Return made up to 10/08/08; full list of members (3 pages)
14 August 2008Return made up to 10/08/08; full list of members (3 pages)
30 June 2008Group of companies' accounts made up to 31 December 2006 (28 pages)
30 June 2008Group of companies' accounts made up to 31 December 2006 (28 pages)
5 September 2007Return made up to 10/08/07; full list of members (2 pages)
5 September 2007Return made up to 10/08/07; full list of members (2 pages)
27 January 2007Auditor's resignation (1 page)
27 January 2007Auditor's resignation (1 page)
23 January 2007Director resigned (2 pages)
23 January 2007Director resigned (2 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 December 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
11 December 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
13 October 2006Return made up to 10/08/06; full list of members (2 pages)
13 October 2006Return made up to 10/08/06; full list of members (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
7 April 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
7 April 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
16 September 2005Return made up to 10/08/05; full list of members (8 pages)
16 September 2005Return made up to 10/08/05; full list of members (8 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
23 December 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
23 December 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
25 August 2004Return made up to 10/08/04; full list of members (9 pages)
25 August 2004Return made up to 10/08/04; full list of members (9 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
9 September 2003Return made up to 10/08/03; full list of members (8 pages)
9 September 2003Return made up to 10/08/03; full list of members (8 pages)
11 March 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
11 March 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
10 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
4 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
11 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Registered office changed on 17/08/00 from: waterfield tadworth surrey KT20 5HQ (1 page)
17 August 2000Registered office changed on 17/08/00 from: waterfield tadworth surrey KT20 5HQ (1 page)
13 July 2000Registered office changed on 13/07/00 from: bank house 9 charlotte street manchester lancashire M1 4EU (1 page)
13 July 2000Registered office changed on 13/07/00 from: bank house 9 charlotte street manchester lancashire M1 4EU (1 page)
3 April 2000£ nc 100/10000000 17/03/00 (2 pages)
3 April 2000Memorandum and Articles of Association (5 pages)
3 April 2000Memorandum and Articles of Association (5 pages)
3 April 2000Ad 17/03/00--------- £ si 7342147@1=7342147 £ ic 2/7342149 (2 pages)
3 April 2000Ad 17/03/00--------- £ si 7342147@1=7342147 £ ic 2/7342149 (2 pages)
3 April 2000Particulars of contract relating to shares (4 pages)
3 April 2000Particulars of contract relating to shares (4 pages)
3 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 April 2000£ nc 100/10000000 17/03/00 (2 pages)
3 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
10 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
25 October 1999Company name changed mistlake LIMITED\certificate issued on 26/10/99 (2 pages)
25 October 1999Company name changed mistlake LIMITED\certificate issued on 26/10/99 (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (1 page)
31 August 1999New director appointed (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 August 1999New director appointed (1 page)
31 August 1999Registered office changed on 31/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 August 1999New secretary appointed (1 page)
31 August 1999New secretary appointed (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New director appointed (1 page)
31 August 1999Secretary resigned (1 page)
10 August 1999Incorporation (13 pages)
10 August 1999Incorporation (13 pages)