Thirsk
North Yorkshire
YO7 3AB
Secretary Name | Michael Thomas Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2014(107 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Thirsk Rural Business Centre Blakey Lane Thirsk North Yorkshire YO7 3AB |
Director Name | Mr Rodney Lawrence Cordingley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(108 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Surveyot |
Country of Residence | England |
Correspondence Address | Thirsk Rural Business Centre Blakey Lane Thirsk North Yorkshire YO7 3AB |
Director Name | Mr John Timothy Garside |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(108 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Farmer/Livestock Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Thirsk Rural Business Centre Blakey Lane Thirsk North Yorkshire YO7 3AB |
Secretary Name | Mr Andrew Roberts |
---|---|
Status | Current |
Appointed | 07 February 2022(115 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Thirsk Rural Business Centre Blakey Lane Thirsk North Yorkshire YO7 3AB |
Director Name | Mr Alan Armstrong |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(84 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 05 October 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Allerton Grange Farm Knaresborough Harrogate N Yorks HG5 0SE |
Director Name | Mr Thomas Stephen Lockwood Kirby |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(84 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 02 November 2015) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Pine Lodge 10 South Crescent Ripon North Yorkshire HG4 1SW |
Director Name | Harry Woodhead |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(84 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 29 December 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Piper Hill Felixkirk Thirsk North Yorkshire YO7 2DP |
Director Name | Thomas Peter Taylor Bell |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(84 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 15 June 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Newsham Thirsk North Yorkshire YO7 4DG |
Director Name | Mr John Charles Greensit |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(84 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2004) |
Role | Farmer |
Correspondence Address | Holme House Holme On Swale Thirsk North Yorkshire YO7 4JE |
Director Name | Mr Richard Edward Machin |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(84 years, 10 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 06 November 2006) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Low Farm Brandsby York North Yorkshire YO61 4RW |
Director Name | Mr Chistopher Meggison |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(84 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1994) |
Role | Farmer |
Correspondence Address | High Cleaves Sutton Thirsk North Yorkshire YO7 2QD |
Director Name | Mr Ian Clarke Metcalfe |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 1993) |
Role | Farmer |
Correspondence Address | Griff Farm Helmsley York North Yorkshire YO6 5EN |
Director Name | Mr William George Swiers |
---|---|
Date of Birth | July 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(84 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 July 2002) |
Role | Farmer |
Correspondence Address | The Shires Easingwold Yorkshire YO1 3EH |
Director Name | Mr Edward William Taylor |
---|---|
Date of Birth | November 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(84 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1994) |
Role | Farmer |
Correspondence Address | Low Cleaves Sutton Thirsk North Yorkshire YO7 2PY |
Secretary Name | Mr Thomas Stephen Lockwood Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(84 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Lodge 10 South Crescent Ripon North Yorkshire HG4 1SW |
Director Name | Mr James Ian Woodhead |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 November 1991(84 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 November 1994) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Felixkirk Thirsk North Yorkshire YO7 2DP |
Director Name | Mr Timothy James Swiers |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(84 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 August 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Norton House Norton Le Clay York North Yorkshire YO61 2RS |
Director Name | Brian Phillips |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(98 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 August 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Close Warlaby Northallerton North Yorkshire DL7 9JS |
Secretary Name | Michael Thomas Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(107 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Thirsk Rural Business Centre Blakey Lane Thirsk North Yorkshire YO7 3AB |
Website | www.thirskmarket.com |
---|
Registered Address | Thirsk Rural Business Centre Blakey Lane Thirsk North Yorkshire YO7 3AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Sowerby |
Ward | Sowerby & Topcliffe |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,372,875 |
Gross Profit | £1,321,801 |
Net Worth | £3,382,975 |
Cash | £425,235 |
Current Liabilities | £3,332,127 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 14 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2023 (6 months from now) |
18 April 2017 | Delivered on: 26 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 20B station road, thirsk YO7 1QF and registered at the land registry under title number NYK326329. Outstanding |
---|---|
18 April 2017 | Delivered on: 26 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land to the rear of old red house, station road, thirsk shown edged red on the plan and further described in the deed. Outstanding |
18 August 2006 | Delivered on: 22 August 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: F/H property k/a thirsk auction mart site premises on south side of blakey lane sowerby thirsk t/no NYK309454. 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. Outstanding |
27 January 1986 | Delivered on: 5 February 1986 Persons entitled: Trustee Savings Bank England and Walesand Its Custodian Trustees. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital book debts. (Please see doc M128 for full details). Outstanding |
17 August 2005 | Delivered on: 23 August 2005 Satisfied on: 18 July 2015 Persons entitled: Severfield-Reeve Projects Limited Classification: Legal charge 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: All those pieces of land situate at station road thirsk north yorkshire being part of the property comprised in a conveyance dated 30 june 1982 27 january 1982 20 december 1920 deed of exchange dated 27 november 1984. see the mortgage charge document for full details. Fully Satisfied |
17 August 2005 | Delivered on: 23 August 2005 Satisfied on: 2 March 2007 Persons entitled: Severfield-Reeve Projects Limited Classification: Legal charge 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: All that f/h land situate at blakey lane, sowerby, thirsk together with the buildings from time to time thereon or in the course of being constructed t/no NYK309454. Fully Satisfied |
24 January 1985 | Delivered on: 30 January 1985 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: All book debts and other debts and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
26 November 2021 | Confirmation statement made on 14 November 2021 with updates (17 pages) |
---|---|
8 November 2021 | Accounts for a small company made up to 30 June 2021 (15 pages) |
24 February 2021 | Accounts for a small company made up to 30 June 2020 (13 pages) |
2 December 2020 | Confirmation statement made on 14 November 2020 with updates (17 pages) |
2 December 2020 | Termination of appointment of Alan Armstrong as a director on 5 October 2020 (1 page) |
2 December 2019 | Confirmation statement made on 14 November 2019 with updates (17 pages) |
26 November 2019 | Accounts for a small company made up to 30 June 2019 (13 pages) |
6 February 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with updates (17 pages) |
28 March 2018 | Accounts for a small company made up to 30 June 2017 (21 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with updates (17 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with updates (17 pages) |
26 April 2017 | Registration of charge 000918180008, created on 18 April 2017 (39 pages) |
26 April 2017 | Registration of charge 000918180007, created on 18 April 2017
|
26 April 2017 | Registration of charge 000918180007, created on 18 April 2017
|
26 April 2017 | Registration of charge 000918180008, created on 18 April 2017 (39 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (28 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (28 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (20 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (20 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 December 2015 | Termination of appointment of Thomas Stephen Lockwood Kirby as a director on 2 November 2015 (1 page) |
4 December 2015 | Appointment of Mr John Timothy Garside as a director on 2 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Thomas Stephen Lockwood Kirby as a director on 2 November 2015 (1 page) |
4 December 2015 | Appointment of Mr John Timothy Garside as a director on 2 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Rodney Lawrence Cordingley as a director on 2 November 2015 (2 pages) |
3 December 2015 | Director's details changed for James Ian Woodhead on 30 September 2015 (2 pages) |
3 December 2015 | Appointment of Mr Rodney Lawrence Cordingley as a director on 2 November 2015 (2 pages) |
3 December 2015 | Director's details changed for James Ian Woodhead on 30 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Brian Phillips as a director on 18 August 2015 (2 pages) |
30 September 2015 | Termination of appointment of Timothy James Swiers as a director on 18 August 2015 (2 pages) |
30 September 2015 | Termination of appointment of Brian Phillips as a director on 18 August 2015 (2 pages) |
30 September 2015 | Termination of appointment of Timothy James Swiers as a director on 18 August 2015 (2 pages) |
18 July 2015 | Satisfaction of charge 5 in full (4 pages) |
18 July 2015 | Satisfaction of charge 5 in full (4 pages) |
2 January 2015 | Termination of appointment of Harry Woodhead as a director on 29 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Harry Woodhead as a director on 29 December 2014 (1 page) |
2 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
31 October 2014 | Full accounts made up to 30 June 2014 (26 pages) |
31 October 2014 | Full accounts made up to 30 June 2014 (26 pages) |
15 April 2014 | Registered office address changed from Pine Lodge 10 South Crescent Ripon North Yorkshire HG4 1SW on 15 April 2014 (2 pages) |
15 April 2014 | Appointment of Michael Thomas Stephenson as a secretary (3 pages) |
15 April 2014 | Termination of appointment of Thomas Kirby as a secretary (2 pages) |
15 April 2014 | Registered office address changed from Pine Lodge 10 South Crescent Ripon North Yorkshire HG4 1SW on 15 April 2014 (2 pages) |
15 April 2014 | Appointment of Michael Thomas Stephenson as a secretary (3 pages) |
15 April 2014 | Termination of appointment of Thomas Kirby as a secretary (2 pages) |
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Full accounts made up to 30 June 2013 (24 pages) |
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Full accounts made up to 30 June 2013 (24 pages) |
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (24 pages) |
28 November 2012 | Director's details changed for James Ian Woodhead on 15 November 2011 (2 pages) |
28 November 2012 | Director's details changed for Brian Phillips on 15 November 2011 (2 pages) |
28 November 2012 | Director's details changed for Mr Thomas Stephen Lockwood Kirby on 15 November 2011 (2 pages) |
28 November 2012 | Director's details changed for Mr Alan Armstrong on 15 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (24 pages) |
28 November 2012 | Director's details changed for James Ian Woodhead on 15 November 2011 (2 pages) |
28 November 2012 | Director's details changed for Brian Phillips on 15 November 2011 (2 pages) |
28 November 2012 | Director's details changed for Mr Thomas Stephen Lockwood Kirby on 15 November 2011 (2 pages) |
28 November 2012 | Director's details changed for Mr Alan Armstrong on 15 November 2012 (2 pages) |
5 November 2012 | Full accounts made up to 30 June 2012 (25 pages) |
5 November 2012 | Full accounts made up to 30 June 2012 (25 pages) |
24 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (21 pages) |
24 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (21 pages) |
4 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
4 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
20 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
19 January 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (24 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (24 pages) |
18 June 2010 | Termination of appointment of Thomas Bell as a director (1 page) |
18 June 2010 | Termination of appointment of Thomas Bell as a director (1 page) |
3 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (27 pages) |
3 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (27 pages) |
16 November 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
16 November 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
25 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
25 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
25 November 2008 | Return made up to 14/11/08; full list of members (15 pages) |
25 November 2008 | Return made up to 14/11/08; full list of members (15 pages) |
19 November 2007 | Return made up to 14/11/07; full list of members (13 pages) |
19 November 2007 | Return made up to 14/11/07; full list of members (13 pages) |
5 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
5 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2006 | Return made up to 14/11/06; full list of members (14 pages) |
19 December 2006 | Return made up to 14/11/06; full list of members (14 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
15 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
15 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
8 December 2005 | Return made up to 14/11/05; full list of members (16 pages) |
8 December 2005 | Return made up to 14/11/05; full list of members (16 pages) |
14 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
14 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
3 December 2004 | Return made up to 14/11/04; full list of members (15 pages) |
3 December 2004 | Return made up to 14/11/04; full list of members (15 pages) |
8 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
8 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 14/11/03; full list of members (16 pages) |
24 December 2003 | Return made up to 14/11/03; full list of members (16 pages) |
26 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members
|
22 November 2002 | Return made up to 14/11/02; full list of members
|
11 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 November 2001 | Return made up to 14/11/01; full list of members (15 pages) |
26 November 2001 | Return made up to 14/11/01; full list of members (15 pages) |
18 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 December 2000 | Return made up to 14/11/00; full list of members (15 pages) |
19 December 2000 | Return made up to 14/11/00; full list of members (15 pages) |
9 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 November 1999 | Return made up to 14/11/99; full list of members (15 pages) |
24 November 1999 | Return made up to 14/11/99; full list of members (15 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 November 1998 | Return made up to 14/11/98; full list of members
|
10 November 1998 | Return made up to 14/11/98; full list of members
|
1 December 1997 | Full accounts made up to 30 June 1997 (17 pages) |
1 December 1997 | Return made up to 14/11/97; full list of members (12 pages) |
1 December 1997 | Full accounts made up to 30 June 1997 (17 pages) |
1 December 1997 | Return made up to 14/11/97; full list of members (12 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (18 pages) |
28 November 1996 | Return made up to 14/11/96; full list of members
|
28 November 1996 | Full accounts made up to 30 June 1996 (18 pages) |
28 November 1996 | Return made up to 14/11/96; full list of members
|
29 November 1995 | Full group accounts made up to 30 June 1995 (17 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (19 pages) |
29 November 1995 | Return made up to 14/11/95; full list of members (20 pages) |
29 November 1995 | Full group accounts made up to 30 June 1995 (17 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (19 pages) |
29 November 1995 | Return made up to 14/11/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
13 December 1928 | Resolutions
|
25 January 1907 | Certificate of incorporation (1 page) |
25 January 1907 | Incorporation (18 pages) |
25 January 1907 | Incorporation (18 pages) |
25 January 1907 | Certificate of incorporation (1 page) |