Company NameKingspan Access Floors Limited
DirectorsSeamus Cussen and Paul Kenny
Company StatusActive
Company Number00076119
CategoryPrivate Limited Company
Incorporation Date21 January 1903(121 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameSeamus Cussen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2019(116 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleGeneral Manager
Country of ResidenceIreland
Correspondence AddressMarfleet
Hull
Yorks
HU9 5SG
Director NameMr Paul Kenny
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2022(119 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMarfleet
Hull
Yorks
HU9 5SG
Secretary NameKingspan Group Limited (Corporation)
StatusCurrent
Appointed22 September 2003(100 years, 8 months after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
CH8 7GJ
Wales
Director NamePeter Hoare Price
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(89 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Mill House Canal Head
Pocklington
York
North Yorkshire
YO42 2NW
Director NameHans Alwin Schmidt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed11 August 1992(89 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressThe Coach House
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Director NameBernard Malcolm Murphy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(89 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 June 2004)
RoleSecretary
Correspondence Address24 Main Street
Skidby
East Yorkshire
HU16 5TG
Director NameAndrew John Hubbard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(89 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 September 1995)
RoleCompany Director
Correspondence Address4 St Johns Close
Pocklington
York
North Yorkshire
YO4 2XD
Director NameMr John Peter Hewitt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(89 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Director NameMr Terence David Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(89 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlacksmith's Cottage
9 Howsham
York
North Yorkshire
YO60 7PH
Secretary NameHans Alwin Schmidt
NationalityGerman
StatusResigned
Appointed11 August 1992(89 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressThe Coach House
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Secretary NameBernard Malcolm Murphy
NationalityBritish
StatusResigned
Appointed20 March 1995(92 years, 2 months after company formation)
Appointment Duration5 years (resigned 03 April 2000)
RoleSecretary
Correspondence Address6 Westerdale
Swanland
Hull
Yorkshire
HU14 3PY
Director NameRichard Butt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(94 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2003)
RoleContracts Director
Correspondence AddressGreenfield Farm
Greenfield
Bedford
MK45 5DD
Director NameMr Paul Grainger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(95 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Woodhall Park
Beverley
East Yorkshire
HU17 7JT
Director NameMalcolm Brown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(95 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 April 2001)
RoleCompany Director
Correspondence Address12 Spinnaker Close
Victoria Dock
Hull
Yorkshire
HU9 1UL
Director NameMr Eoin McCarthy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1999(96 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Edge
Scilly Walk Scilly
Kinsale
Cork
Ireland
Director NameMr Dermot Mulvihill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1999(96 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCloverhill
Balrath Road
Kells
Meath
Ireland
Director NameBrendan Murtagh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1999(96 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressDunheeda
Kingscourt
Co.Cavan
Irish
Director NameRussell Grant Shiels
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed30 April 1999(96 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2001)
RoleManaging Director
Correspondence AddressPoplar Barn
Beningbrough
York
Yorkshire
YO30 1BY
Secretary NameGordon Andrew Murphy
NationalityIrish
StatusResigned
Appointed03 April 2000(97 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2000)
RoleCompany Director
Correspondence Address11 Manor Court
Dunshaughlin
Co Meath
Irish
Secretary NameLuci Grimes
NationalityBritish
StatusResigned
Appointed15 September 2000(97 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address3 The Orchard
Cherryfield Avenue Ranelagh
Dublin 6
Irish
Director NameJames Norval Paul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(98 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleBusiness Executive
Correspondence AddressThe Old Granary
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Director NameMr Garry Owen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(98 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Spring Walk
Worksop
Nottinghamshire
S80 1XE
Director NameEugene Murtagh
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed12 November 2001(98 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLios Na Carraige
Kingscourt
Cavan
Irish
Secretary NameAmanda McManus
NationalityBritish
StatusResigned
Appointed01 October 2002(99 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence Address10 Faughart Terrace
St Marys Road
Dundalk
County Louth
Irish
Director NameMark Crimmins
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2004(101 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2005)
RoleCompany Director
Correspondence Address21 Fenby Gardens
Scarborough
North Yorkshire
YO12 5LB
Director NameRichard Walker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(102 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2009)
RoleAccountant
Correspondence Address12 Arley Road
Pandy
Wrexham
Clwyd
LL12 8PQ
Wales
Director NameAndrew Hamer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(104 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2009)
RoleCompany Director
Correspondence AddressFfrith Cottage
Llanfairtalhaiarn, Abergele
North Wales
LL22 8TS
Wales
Director NameMr Paul Christopher Allon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(106 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blatchford Court
York
North Yorkshire
YO30 5GW
Director NameMr Michael Trevor Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(113 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Thurstan Road
Beverley
East Yorkshire
HU17 8LP
Director NameRalph Mannion
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2016(113 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWhite Lodge
10 Eglinton Park
Dun Laoghaire
Dublin
None
Director NameMr Richard Hewitt Burnley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(116 years after company formation)
Appointment Duration9 months (resigned 30 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarfleet
Hull
Yorks
HU9 5SG
Director NameMr Howard John Taylor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(116 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarfleet
Hull
Yorks
HU9 5SG
Director NameMr Andrew Robert Bawn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(116 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarfleet
Hull
Yorks
HU9 5SG

Contact

Websitekingspanaccessfloors.co.uk
Email address[email protected]
Telephone01482 781701
Telephone regionHull

Location

Registered AddressMarfleet
Hull
Yorks
HU9 5SG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

840.8k at £1Hewetson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,083,631
Gross Profit£9,443,757
Net Worth£22,354,464
Cash£9,122,359
Current Liabilities£10,903,209

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 Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

11 December 2002Delivered on: 16 December 2002
Persons entitled: Electricity Supply Nominees (Scotland) Limited

Classification: Rent deposit deed
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: A first fixed equitable charge to the landlord over the deposit balance being the balance from time to time standing to the balance of the deposit account. See the mortgage charge document for full details.
Outstanding
31 October 1991Delivered on: 2 November 1991
Satisfied on: 19 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 July 1991Delivered on: 30 July 1991
Satisfied on: 10 December 1998
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof.
Fully Satisfied
28 January 1985Delivered on: 29 January 1985
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels, plant machinery and items described below one new kbx 100B (8+32) call connect system comprising :- central processor, interface for 8 exchange lines, interface for 32 extensions 20 basic terminals 9 standard terminals, 1 delux terminal ac 15 equipment, external conference facility serial no. Kbx 100/B27/84 one used fully reconditioned wadkin double end tenoning machine serial no. Wn 429 one new semi - automatic panel assembly line (see document m 160 for full details).
Fully Satisfied
3 September 1984Delivered on: 4 September 1984
Satisfied on: 25 May 1993
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two new standard duty welding lathes together with gaurds serial nos. 1198/1 1198/2 various tooling items to enable production of components. Two new nbc 285 weld sets.
Fully Satisfied
3 September 1984Delivered on: 4 September 1984
Persons entitled: Forward Trust Limtied

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All & singular the chattels, plant machinery & items described or referred to in the schedule hereto - one new komatsu forklift truck model no. FG15 st 1 serial no. 60918 with side shift as specified.
Fully Satisfied
12 May 1981Delivered on: 18 May 1981
Satisfied on: 5 November 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied

Filing History

5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (29 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
15 September 2016Full accounts made up to 31 December 2015 (28 pages)
9 August 2016Termination of appointment of Michael Trevor Burton as a director on 29 July 2016 (1 page)
27 July 2016Appointment of Ralph Mannion as a director on 28 June 2016 (2 pages)
22 March 2016Termination of appointment of Terence David Newman as a director on 22 March 2016 (1 page)
22 March 2016Appointment of Mr. Michael Trevor Burton as a director on 22 March 2016 (2 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 840,800
(6 pages)
12 October 2015Statement of company's objects (2 pages)
12 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 September 2015Full accounts made up to 31 December 2014 (27 pages)
21 January 2015Director's details changed for Mr Terence David Newman on 21 January 2015 (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 840,800
(6 pages)
16 October 2014Full accounts made up to 31 December 2013 (30 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 840,800
(6 pages)
12 September 2013Full accounts made up to 31 December 2012 (28 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (28 pages)
21 June 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 840,800
(3 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (27 pages)
21 September 2011Auditor's resignation (2 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (28 pages)
24 March 2010Director's details changed for Paul Christopher Allon on 24 March 2010 (2 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (23 pages)
30 April 2009Appointment terminated director dermot mulvihill (1 page)
25 March 2009Director appointed paul christopher allon (2 pages)
2 February 2009Appointment terminated director richard walker (1 page)
2 February 2009Appointment terminated director andrew hamer (1 page)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
11 January 2008Director resigned (1 page)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Director's particulars changed (1 page)
11 October 2007Full accounts made up to 31 December 2006 (18 pages)
18 September 2007Return made up to 11/08/07; full list of members (3 pages)
21 August 2007Nc inc already adjusted 09/08/07 (1 page)
18 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
15 November 2006Full accounts made up to 31 December 2005 (17 pages)
19 September 2006Return made up to 11/08/06; full list of members (8 pages)
18 September 2006New director appointed (3 pages)
8 August 2006Registered office changed on 08/08/06 from: greenfield business park no 2 bagillt road, greenfield holywell clwyd CH8 7GJ (1 page)
6 February 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
2 November 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
21 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 June 2005Return made up to 11/08/04; full list of members (9 pages)
18 January 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
6 August 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
19 April 2004Full accounts made up to 31 December 2002 (18 pages)
5 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (2 pages)
22 September 2003Return made up to 11/08/03; full list of members (9 pages)
21 May 2003Director resigned (1 page)
16 December 2002Particulars of mortgage/charge (4 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
19 September 2002Full accounts made up to 31 December 2001 (15 pages)
21 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 December 2001New director appointed (3 pages)
7 November 2001New director appointed (2 pages)
10 October 2001Full accounts made up to 31 December 2000 (17 pages)
11 September 2001Return made up to 11/08/01; full list of members (8 pages)
5 June 2001Memorandum and Articles of Association (12 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Company name changed hewetson floors LIMITED\certificate issued on 31/05/01 (2 pages)
31 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
30 April 2001Declaration of assistance for shares acquisition (37 pages)
6 March 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (18 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
24 August 2000Return made up to 11/08/00; full list of members (10 pages)
26 June 2000Registered office changed on 26/06/00 from: marfleet hull yorks HU9 5SG (1 page)
7 June 2000Director's particulars changed (1 page)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
18 April 2000Declaration of assistance for shares acquisition (15 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
16 December 1999Full accounts made up to 28 March 1999 (18 pages)
13 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 September 1999Return made up to 11/08/99; no change of members (13 pages)
16 August 1999Director resigned (1 page)
10 August 1999Declaration of assistance for shares acquisition (24 pages)
6 July 1999New director appointed (2 pages)
20 June 1999New director appointed (3 pages)
20 June 1999New director appointed (3 pages)
20 June 1999New director appointed (3 pages)
20 June 1999New director appointed (3 pages)
12 January 1999Director's particulars changed (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 1998Secretary's particulars changed;director's particulars changed (1 page)
28 July 1998Full accounts made up to 31 March 1998 (17 pages)
22 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
4 September 1997Return made up to 11/08/97; no change of members (7 pages)
4 September 1997Full accounts made up to 31 March 1997 (18 pages)
11 April 1997New director appointed (2 pages)
9 September 1996Return made up to 11/08/96; no change of members (8 pages)
9 September 1996Full accounts made up to 31 March 1996 (18 pages)
6 September 1995Director resigned (2 pages)
25 August 1995Return made up to 11/08/95; full list of members (10 pages)
25 August 1995Full accounts made up to 31 March 1995 (18 pages)
23 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 September 1994Full accounts made up to 31 March 1994 (16 pages)
27 August 1993Full accounts made up to 31 March 1993 (18 pages)
8 September 1992Full accounts made up to 31 March 1992 (10 pages)
8 September 1991Full accounts made up to 31 March 1991 (19 pages)
23 October 1990Full accounts made up to 31 March 1990 (19 pages)
31 October 1989Full accounts made up to 31 March 1989 (16 pages)
26 October 1988Full accounts made up to 31 March 1988 (17 pages)
22 October 1987Full accounts made up to 4 April 1987 (12 pages)
22 October 1987Full accounts made up to 4 April 1987 (12 pages)
19 November 1986Full accounts made up to 31 March 1986 (12 pages)
14 December 1985Accounts made up to 31 March 1985 (12 pages)
26 March 1985Accounts made up to 31 March 1984 (12 pages)
23 December 1983Accounts made up to 2 April 1983 (10 pages)
23 December 1983Accounts made up to 2 April 1983 (10 pages)
7 May 1982Accounts made up to 28 March 1981 (10 pages)
15 April 1982Accounts made up to 3 April 1982 (10 pages)
15 April 1982Accounts made up to 3 April 1982 (10 pages)
1 October 1980Accounts made up to 29 March 1980 (11 pages)
24 July 1979Accounts made up to 31 March 1979 (12 pages)
7 August 1978Accounts made up to 1 April 1978 (17 pages)
7 August 1978Accounts made up to 1 April 1978 (17 pages)
19 September 1977Accounts made up to 2 April 1977 (9 pages)
19 September 1977Accounts made up to 2 April 1977 (9 pages)
27 September 1976Accounts made up to 3 April 1976 (8 pages)
27 September 1976Accounts made up to 3 April 1976 (8 pages)
1 December 1975Accounts made up to 29 March 1975 (9 pages)
21 January 1903Incorporation (45 pages)