Company NameAbram Pulman & Sons Limited
Company StatusActive
Company Number00056547
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Secretary NameMr John Christopher Horner
NationalityBritish
StatusCurrent
Appointed29 January 1996(94 years, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameMr John Christopher Horner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameMr Michael Desmond Walton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(117 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(117 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Donald John Horner
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(89 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2000)
RoleSecretary
Correspondence AddressAcre Mead
Bramley Lane
Halifax
West Yorkshire
HX3 8NW
Director NameMr Charles Richard Shoesmith
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(89 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressBrantwood Rawson Avenue
Halifax
West Yorkshire
HX3 0JP
Director NameMrs Ruth Mary Shoesmith
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(89 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressBrantwood Rawson Avenue
Halifax
West Yorkshire
HX3 0JP
Director NameMr David Norbury Shoesmith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(89 years, 3 months after company formation)
Appointment Duration28 years, 8 months (resigned 06 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Secretary NameMr Donald John Horner
NationalityBritish
StatusResigned
Appointed08 March 1991(89 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 1996)
RoleCompany Director
Correspondence Address65 Wakefield Road
Hipperholme
Halifax
West Yorkshire
HX3 8AQ
Director NameMr Charles Richard Shoesmith
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(92 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressBrantwood Rawson Avenue
Halifax
West Yorkshire
HX3 0JP
Director NameMrs Margaret Elizabeth McHugh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(113 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWalton Street
Sowerby Bridge
West Yorkshire
HX6 1AN
Director NameMrs Anne Patricia Wiggins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(113 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressWalton Street
Sowerby Bridge
West Yorkshire
HX6 1AN

Contact

Websitepulmans.co.uk
Email address[email protected]
Telephone01422 833993
Telephone regionHalifax

Location

Registered AddressWalton Street
Sowerby Bridge
West Yorkshire
HX6 1AN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

860 at £5David Norbury Shoesmith
61.25%
Ordinary
74 at £5John Christopher Horner
5.27%
Ordinary
47 at £5Mrs Ruth Mary Shoesmith
3.35%
Ordinary
200 at £5Anne Patricia Wiggins
14.25%
Ordinary
200 at £5Margaret Elizabeth Mchugh
14.25%
Ordinary
20 at £5Charles Richard Shoesmith
1.42%
Ordinary
1 at £5Donald John Horner
0.07%
Ordinary
1 at £5Michael Charles Thackrah
0.07%
Ordinary
1 at £5Noel Evelyn Thackrah
0.07%
Ordinary

Financials

Year2014
Turnover£9,734,323
Gross Profit£3,093,998
Net Worth£1,580,448
Cash£1,078,600
Current Liabilities£3,847,331

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

11 November 2019Delivered on: 11 November 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north east side of walton street, sowerby bridge, HX6 1AN registered at hm land registry with title number WYK269575 and additional land - see deed for further details.
Outstanding
6 December 2018Delivered on: 6 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being office at walton street, sowerby bridge, halifax, HX6 1AN with title number WYK684875.
Outstanding
18 October 2018Delivered on: 18 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 June 2004Delivered on: 26 June 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
20 May 2010Delivered on: 29 May 2010
Satisfied on: 7 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a walton street, sowerby bridge, west yorkshire t/no. WYK269575 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
8 June 2001Delivered on: 19 June 2001
Satisfied on: 17 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being land and buildings on the north east side of walton street sowerby bridge calderdale west yorkshire title number SYK269575. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

24 July 2023Full accounts made up to 31 December 2022 (31 pages)
29 March 2023Appointment of Mr Kyle Michael Greenwood as a director on 15 March 2023 (2 pages)
29 March 2023Termination of appointment of Michael Desmond Walton as a director on 15 March 2023 (1 page)
17 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
31 January 2023Termination of appointment of John Christopher Horner as a secretary on 4 October 2022 (1 page)
19 October 2022Appointment of Eiichi Fuji as a director on 4 October 2022 (2 pages)
19 October 2022Appointment of Toshiki Nonaka as a director on 4 October 2022 (2 pages)
19 October 2022Termination of appointment of John Christopher Horner as a director on 4 October 2022 (1 page)
19 October 2022Termination of appointment of Michael Anthony Welden as a director on 4 October 2022 (1 page)
27 June 2022Full accounts made up to 31 December 2021 (32 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (33 pages)
5 August 2021Director's details changed for Mr Michael Anthony Welden on 2 August 2021 (2 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 December 2019 (35 pages)
4 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
20 November 2019Cessation of David Norbury Shoesmith as a person with significant control on 6 November 2019 (1 page)
20 November 2019Termination of appointment of David Norbury Shoesmith as a director on 6 November 2019 (1 page)
20 November 2019Termination of appointment of Anne Patricia Wiggins as a director on 6 November 2019 (1 page)
20 November 2019Termination of appointment of Margaret Elizabeth Mchugh as a director on 6 November 2019 (1 page)
20 November 2019Appointment of Mr Michael Desmond Walton as a director on 6 November 2019 (2 pages)
20 November 2019Appointment of Mr Michael Anthony Welden as a director on 6 November 2019 (2 pages)
20 November 2019Notification of Breal Capital (Pulman) Holdings Limited as a person with significant control on 6 November 2019 (2 pages)
13 November 2019Satisfaction of charge 2 in full (1 page)
13 November 2019Satisfaction of charge 000565470005 in full (1 page)
11 November 2019Registration of charge 000565470006, created on 11 November 2019 (22 pages)
20 September 2019Full accounts made up to 31 December 2018 (27 pages)
24 June 2019Satisfaction of charge 000565470004 in full (1 page)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
6 December 2018Registration of charge 000565470005, created on 6 December 2018 (39 pages)
18 October 2018Registration of charge 000565470004, created on 18 October 2018 (43 pages)
10 October 2018Notification of David Norbury Shoesmith as a person with significant control on 6 April 2016 (2 pages)
10 October 2018Cessation of John Christopher Horner as a person with significant control on 6 April 2016 (1 page)
29 August 2018Full accounts made up to 31 December 2017 (28 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
18 April 2017Full accounts made up to 31 December 2016 (25 pages)
18 April 2017Full accounts made up to 31 December 2016 (25 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend 17/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend 17/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 7,020
(8 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 7,020
(8 pages)
7 October 2015Satisfaction of charge 3 in full (2 pages)
7 October 2015Satisfaction of charge 3 in full (2 pages)
2 October 2015Appointment of Mrs Margaret Elizabeth Mchugh as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Anne Patricia Wiggins as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Anne Patricia Wiggins as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Margaret Elizabeth Mchugh as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Margaret Elizabeth Mchugh as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Anne Patricia Wiggins as a director on 1 October 2015 (2 pages)
19 April 2015Accounts for a medium company made up to 31 December 2014 (14 pages)
19 April 2015Accounts for a medium company made up to 31 December 2014 (14 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7,020
(6 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7,020
(6 pages)
29 August 2014Full accounts made up to 31 December 2013 (14 pages)
29 August 2014Full accounts made up to 31 December 2013 (14 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 7,020
(6 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 7,020
(6 pages)
12 March 2013Accounts for a medium company made up to 31 December 2012 (13 pages)
12 March 2013Accounts for a medium company made up to 31 December 2012 (13 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
4 April 2012Accounts for a medium company made up to 31 December 2011 (13 pages)
4 April 2012Accounts for a medium company made up to 31 December 2011 (13 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
23 March 2011Full accounts made up to 31 December 2010 (12 pages)
23 March 2011Full accounts made up to 31 December 2010 (12 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 April 2010Director's details changed for John Christopher Horner on 25 February 2010 (2 pages)
15 April 2010Director's details changed for John Christopher Horner on 25 February 2010 (2 pages)
15 April 2010Director's details changed for David Norbury Shoesmith on 25 February 2010 (2 pages)
15 April 2010Director's details changed for David Norbury Shoesmith on 25 February 2010 (2 pages)
15 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
18 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 March 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
26 March 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
25 February 2009Return made up to 25/02/09; full list of members (6 pages)
25 February 2009Return made up to 25/02/09; full list of members (6 pages)
12 March 2008Full accounts made up to 31 December 2007 (13 pages)
12 March 2008Full accounts made up to 31 December 2007 (13 pages)
6 March 2008Return made up to 25/02/08; full list of members (6 pages)
6 March 2008Return made up to 25/02/08; full list of members (6 pages)
2 April 2007Full accounts made up to 31 December 2006 (14 pages)
2 April 2007Full accounts made up to 31 December 2006 (14 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 25/02/07; full list of members (4 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 25/02/07; full list of members (4 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Return made up to 25/02/06; full list of members (4 pages)
28 February 2006Return made up to 25/02/06; full list of members (4 pages)
14 April 2005Full accounts made up to 31 December 2004 (13 pages)
14 April 2005Full accounts made up to 31 December 2004 (13 pages)
28 February 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 2004Particulars of mortgage/charge (7 pages)
26 June 2004Particulars of mortgage/charge (7 pages)
29 March 2004Full accounts made up to 31 December 2003 (13 pages)
29 March 2004Full accounts made up to 31 December 2003 (13 pages)
15 March 2004Return made up to 25/02/04; full list of members (10 pages)
15 March 2004Return made up to 25/02/04; full list of members (10 pages)
15 April 2003Full accounts made up to 31 December 2002 (14 pages)
15 April 2003Full accounts made up to 31 December 2002 (14 pages)
18 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 2002Full accounts made up to 31 December 2001 (14 pages)
16 April 2002Full accounts made up to 31 December 2001 (14 pages)
19 March 2002Return made up to 25/02/02; full list of members (9 pages)
19 March 2002Return made up to 25/02/02; full list of members (9 pages)
19 June 2001Particulars of mortgage/charge (6 pages)
19 June 2001Particulars of mortgage/charge (6 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2001Memorandum and Articles of Association (10 pages)
11 May 2001Memorandum and Articles of Association (10 pages)
2 April 2001Full accounts made up to 31 December 2000 (13 pages)
2 April 2001Full accounts made up to 31 December 2000 (13 pages)
6 March 2001Return made up to 25/02/01; full list of members (10 pages)
6 March 2001Return made up to 25/02/01; full list of members (10 pages)
9 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(45 pages)
9 October 2000£ ic 24035/7020 20/09/00 £ sr 3403@5=17015 (1 page)
9 October 2000£ ic 24035/7020 20/09/00 £ sr 3403@5=17015 (1 page)
9 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(45 pages)
5 April 2000Full accounts made up to 31 December 1999 (13 pages)
5 April 2000Full accounts made up to 31 December 1999 (13 pages)
22 March 2000Return made up to 25/02/00; full list of members (10 pages)
22 March 2000Return made up to 25/02/00; full list of members (10 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
11 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Full accounts made up to 31 December 1998 (13 pages)
8 March 1999Full accounts made up to 31 December 1998 (13 pages)
6 April 1998Full accounts made up to 31 December 1997 (11 pages)
6 April 1998Full accounts made up to 31 December 1997 (11 pages)
16 March 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1997Full accounts made up to 31 December 1996 (11 pages)
26 March 1997Full accounts made up to 31 December 1996 (11 pages)
5 March 1997Return made up to 25/02/97; full list of members (6 pages)
5 March 1997Return made up to 25/02/97; full list of members (6 pages)
20 March 1996Return made up to 08/03/96; full list of members (6 pages)
20 March 1996Full accounts made up to 31 December 1995 (10 pages)
20 March 1996Return made up to 08/03/96; full list of members (6 pages)
20 March 1996Full accounts made up to 31 December 1995 (10 pages)
14 February 1996Secretary resigned (1 page)
14 February 1996New secretary appointed (2 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Secretary resigned (1 page)
13 March 1995Full accounts made up to 31 December 1994 (10 pages)
13 March 1995Full accounts made up to 31 December 1994 (10 pages)
13 March 1995Return made up to 08/03/95; full list of members (6 pages)
13 March 1995Return made up to 08/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
23 March 1993Full accounts made up to 31 December 1992 (10 pages)
23 March 1993Full accounts made up to 31 December 1992 (10 pages)
3 April 1991Full accounts made up to 31 December 1990 (10 pages)
3 April 1991Full accounts made up to 31 December 1990 (10 pages)
6 April 1989Full accounts made up to 31 December 1988 (10 pages)
6 April 1989Full accounts made up to 31 December 1988 (10 pages)
31 March 1987Full accounts made up to 31 December 1986 (10 pages)
31 March 1987Full accounts made up to 31 December 1986 (10 pages)
13 April 1985Accounts made up to 31 December 1984 (10 pages)
13 April 1985Accounts made up to 31 December 1984 (10 pages)
10 May 1983Accounts made up to 31 December 1982 (8 pages)
10 May 1983Accounts made up to 31 December 1982 (8 pages)
31 March 1981Accounts made up to 31 December 1980 (8 pages)
31 March 1981Accounts made up to 31 December 1980 (8 pages)
10 April 1980Accounts made up to 31 December 1979 (8 pages)
10 April 1980Accounts made up to 31 December 1979 (8 pages)
5 April 1979Accounts made up to 31 December 1978 (7 pages)
5 April 1979Accounts made up to 31 December 1978 (7 pages)
3 April 1978Accounts made up to 31 December 1977 (7 pages)
3 April 1978Accounts made up to 31 December 1977 (7 pages)