Company NameHowley Hall Golf Club Limited
Company StatusActive
Company Number00100292
CategoryPrivate Limited Company
Incorporation Date17 November 1908(115 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Derek Hughes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(111 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Director NameMr David Richmond
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(113 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Director NameMr Jamie Poyner
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(113 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Roundway
Morley
Leeds
LS27 0JS
Secretary NameMr Daniel Charles Leach
StatusCurrent
Appointed26 October 2022(114 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Director NameMr Steve Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2023(114 years, 5 months after company formation)
Appointment Duration1 year
RoleEngineer
Country of ResidenceEngland
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Director NameMr James Richard Appleyard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(114 years, 5 months after company formation)
Appointment Duration1 year
RoleSales Director
Country of ResidenceEngland
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Director NameMr Paul Monaghan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(114 years, 5 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Director NameMr Neil Andrew Pinder
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(114 years, 7 months after company formation)
Appointment Duration11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Director NameMr Charles Mathew Turner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2024(115 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days
RoleBuilder
Country of ResidenceEngland
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Director NameMr Terry Bentley
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed03 April 2024(115 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleRetired
Country of ResidenceEngland
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed03 April 2024(115 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleRetired
Country of ResidenceEngland
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Director NameGraham Malcolm Barker
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(83 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 1993)
RoleSemi Retired Part Time Sales Assistant
Correspondence Address19 Occupation Lane
Staincliffe
Batley
WF17 0ET
Director NameGeorge H Bedford
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(83 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 1998)
RoleRetired Headmaster
Correspondence Address13 Glen Avenue
Batley
West Yorkshire
WF17 0ET
Secretary NameAudrey Pepper
NationalityBritish
StatusResigned
Appointed02 April 1992(83 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 1997)
RoleCompany Director
Correspondence Address15 York Road
Batley
West Yorkshire
WF17 0LG
Secretary NameKeith Spencer
NationalityBritish
StatusResigned
Appointed30 May 1997(88 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 1999)
RoleSecretary/Manager
Correspondence Address9 Manor Close
Bramhope
Leeds
West Yorkshire
LS16 9HQ
Director NameJohn Bickerdike
NationalityBritish
StatusResigned
Appointed16 March 1998(89 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address6 Woodside Drive
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NA
Director NameMr Stephen Charles Bestwick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(89 years, 4 months after company formation)
Appointment Duration19 years (resigned 03 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Redbarn Close
Leeds
W Yorks
LS10 4SZ
Secretary NameJohn Bickerdike
NationalityBritish
StatusResigned
Appointed23 December 1999(91 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 February 2000)
RoleCompany Director
Correspondence Address6 Woodside Drive
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NA
Secretary NameJohn Brian Noble
NationalityBritish
StatusResigned
Appointed01 March 2000(91 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2001)
RoleGolf Club Manager
Correspondence AddressTorridon House,10 Beaconsfield Drive
Coddington
Newark
Nottinghamshire
NG24 2RX
Secretary NameDavid Jones
NationalityBritish
StatusResigned
Appointed02 July 2001(92 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 December 2015)
RoleCompany Director
Correspondence Address15 Prospect Place
Morley
West Yorkshire
LS27 9BJ
Director NameJames Richard Appleyard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(95 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 November 2004)
RoleSalesman
Correspondence Address5 Beckside View
Morley
West Yorkshire
LS27 8WB
Director NameMr James Richard Appleyard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(98 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 2010)
RoleSales
Country of ResidenceEngland
Correspondence Address10 Shancara Court
Wakefield
West Yorkshire
WF3 1JP
Director NameStuart Atkins
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(100 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Tingley Avenue
Tingley
Wakefield
W. Yorks
WF3 1SS
Director NameMr Robert Avison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(102 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 The Maltings
Mirfield
W Yorkshire
WF14 9PU
Director NameMr Peter Donald Benn
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(106 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Secretary NameMr Ryan James O'Neil Evoy
StatusResigned
Appointed08 December 2015(107 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Director NameMr Richard John Blackburn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(109 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Secretary NameMr David Jones
StatusResigned
Appointed31 January 2019(110 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2019)
RoleCompany Director
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Secretary NameMr Stuart Ian Carnie
StatusResigned
Appointed01 May 2019(110 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2021)
RoleCompany Director
Correspondence AddressScotchman Lane
Morley
Leeds
LS27 0NX
Director NameMr Martin Paul Barber
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2021(112 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Back Lane
Drighlington
Bradford
BD11 1LS
Secretary NameMr Richard John Blackburn
StatusResigned
Appointed23 April 2021(112 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 2021)
RoleCompany Director
Correspondence Address25 Parkland Avenue
Morley
Leeds
LS27 0LB
Secretary NameMiss Julie Deborah Winn
StatusResigned
Appointed16 August 2021(112 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2022)
RoleCompany Director
Correspondence AddressArcherfield Lodge Golf Lane
Morley
Leeds
LS27 0NW
Director NameMr Terry Bentley
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 2022(113 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Shire Road
Morley
Leeds
LS27 0BF

Contact

Websitehowleyhall.co.uk
Email address[email protected]
Telephone01924 350100
Telephone regionWakefield

Location

Registered AddressScotchman Lane
Morley
Leeds
LS27 0NX
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

-OTHER
70.32%
-
7 at £5J. Newsome
3.20%
Ordinary
5 at £5A. Sykes
2.28%
Ordinary
5 at £5E. Jackson
2.28%
Ordinary
5 at £5J. Blackburn
2.28%
Ordinary
5 at £5W. Jackson
2.28%
Ordinary
5 at £5W. Middlebrook
2.28%
Ordinary
4 at £5G. Blackburn
1.83%
Ordinary
3 at £5G. Parker
1.37%
Ordinary
3 at £5J. Rhodes
1.37%
Ordinary
3 at £5M. Gaunt
1.37%
Ordinary
2 at £5B. Buckley
0.91%
Ordinary
2 at £5G. Reuss
0.91%
Ordinary
2 at £5G. Tolson
0.91%
Ordinary
2 at £5H. Middlebrook
0.91%
Ordinary
2 at £5I. Watson
0.91%
Ordinary
2 at £5K. Clark
0.91%
Ordinary
2 at £5P. Rhodes
0.91%
Ordinary
2 at £5R. Clay
0.91%
Ordinary
2 at £5T. Baines
0.91%
Ordinary
2 at £5W. Preston
0.91%
Ordinary

Financials

Year2014
Net Worth£823,495
Cash£107,870
Current Liabilities£188,871

Accounts

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

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Charges

19 April 2000Delivered on: 5 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as howley hall golf club scotchman lane morley leeds yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 April 2000Delivered on: 18 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 November 1984Delivered on: 4 December 1984
Satisfied on: 5 October 2000
Persons entitled: John Smith's Tadcaster Brewery

Classification: Legal charge
Secured details: £30,000 & all monies due or to become due from the company to the chargee including moneys due for goods supplied.
Particulars: Howley hall golf club batley, west yorkshire.
Fully Satisfied
7 March 1977Delivered on: 23 March 1977
Satisfied on: 5 October 2000
Persons entitled: Whitbread East Pennines LTD.

Classification: Mortgage
Secured details: £6,000 and any other monies owing by the company to the chargee for goods supplied.
Particulars: 10 ebury close batley, west yorks.
Fully Satisfied

Filing History

31 December 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
8 October 2023Appointment of Mr Jamie Poyner as a director on 1 April 2022 (2 pages)
25 September 2023Termination of appointment of Rebecca O'grady as a director on 10 July 2023 (1 page)
25 September 2023Appointment of Mr Miles Christian Foster as a director on 1 May 2023 (2 pages)
31 May 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
30 May 2023Appointment of Mr David Richmond as a director on 28 March 2022 (2 pages)
30 May 2023Termination of appointment of Steven James Herd as a director on 18 April 2023 (1 page)
30 May 2023Termination of appointment of Terry Bentley as a director on 21 March 2023 (1 page)
30 May 2023Appointment of Mr Paul Monaghan as a director on 18 April 2023 (2 pages)
30 May 2023Termination of appointment of Jeremy Nicholas Sheard as a director on 18 April 2023 (1 page)
30 May 2023Appointment of Mr James Richard Appleyard as a director on 18 April 2023 (2 pages)
22 December 2022Termination of appointment of Julie Deborah Winn as a secretary on 22 October 2022 (1 page)
21 December 2022Appointment of Mr Daniel Charles Leach as a secretary on 26 October 2022 (2 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
27 July 2022Termination of appointment of Martin Paul Barber as a director on 28 June 2022 (1 page)
20 May 2022Termination of appointment of Raymond Alan Smith as a director on 31 March 2022 (1 page)
20 May 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
20 May 2022Termination of appointment of Charlie Turner as a director on 31 March 2022 (1 page)
20 May 2022Termination of appointment of David Gordon Richmond as a director on 31 March 2022 (1 page)
4 April 2022Appointment of Mr Terry Bentley as a director on 28 March 2022 (2 pages)
4 April 2022Appointment of Mrs Rebecca O'grady as a director on 28 March 2022 (2 pages)
4 April 2022Appointment of Mr Charles Mathew Turner as a director on 28 March 2022 (2 pages)
2 February 2022Termination of appointment of Richard John Blackburn as a director on 31 January 2022 (1 page)
16 August 2021Termination of appointment of Richard John Blackburn as a secretary on 16 August 2021 (1 page)
16 August 2021Appointment of Miss Julie Deborah Winn as a secretary on 16 August 2021 (2 pages)
11 June 2021Director's details changed for Mr Steven James Herd on 11 June 2021 (2 pages)
11 June 2021Termination of appointment of John Marshall Winn as a director on 7 June 2021 (1 page)
8 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
12 May 2021Appointment of Mr Richard John Blackburn as a secretary on 23 April 2021 (2 pages)
11 May 2021Termination of appointment of Stuart Ian Carnie as a secretary on 23 April 2021 (1 page)
11 May 2021Appointment of Mr Martin Paul Barber as a director on 6 April 2021 (2 pages)
11 May 2021Termination of appointment of Paul Andrew Sharman as a director on 6 April 2021 (1 page)
11 May 2021Termination of appointment of Miles Christian Foster as a director on 6 April 2021 (1 page)
11 May 2021Appointment of Mr Steven James Herd as a director on 6 April 2021 (2 pages)
11 May 2021Appointment of Mr David Gordon Richmond as a director on 6 April 2021 (2 pages)
11 May 2021Termination of appointment of David Jones as a director on 6 April 2021 (1 page)
15 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
8 April 2020Termination of appointment of Ian Francis Gledhill as a director on 31 March 2020 (1 page)
8 April 2020Appointment of Mr Derek Hughes as a director on 1 April 2020 (2 pages)
8 April 2020Termination of appointment of Chris Thompson as a director on 31 March 2020 (1 page)
8 April 2020Appointment of Mr Charlie Turner as a director on 1 April 2020 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
8 April 2020Appointment of Mr Phillip Stanton as a director on 1 April 2020 (2 pages)
8 April 2020Termination of appointment of William Andrew Hall Watt as a director on 31 March 2020 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
14 January 2020Termination of appointment of Peter Donald Benn as a director on 11 January 2020 (1 page)
14 January 2020Confirmation statement made on 7 April 2019 with updates (15 pages)
5 December 2019Cancellation of shares. Statement of capital on 8 October 2018
  • GBP 5
(6 pages)
4 June 2019Statement of capital following an allotment of shares on 8 October 2018
  • GBP 5.00
(4 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 May 2019Termination of appointment of David Jones as a secretary on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Stuart Ian Carnie as a secretary on 1 May 2019 (2 pages)
5 April 2019Termination of appointment of Rebecca O'grady as a director on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Graham Woods as a director on 1 April 2019 (1 page)
5 April 2019Appointment of Mr Paul Andrew Sharman as a director on 1 April 2019 (2 pages)
5 April 2019Appointment of Mr Miles Christian Foster as a director on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Benjamin Forbes Stephens as a director on 1 April 2019 (1 page)
15 February 2019Appointment of Mr David Jones as a secretary on 31 January 2019 (2 pages)
11 February 2019Termination of appointment of Ryan James O'neil Evoy as a secretary on 31 January 2019 (1 page)
5 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders surrender share certs or deed of indemnity. 08/10/2018
(1 page)
7 November 2018Memorandum and Articles of Association (14 pages)
7 November 2018Resolutions
  • RES13 ‐ LLP set up/assets transferred/surrender certificates/be dissolved 08/10/2018
(1 page)
8 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
26 April 2018Appointment of Mr David Jones as a director on 16 April 2018 (2 pages)
26 April 2018Termination of appointment of Paul M Robinson as a director on 16 April 2018 (1 page)
26 April 2018Appointment of Mr Richard John Blackburn as a director on 16 April 2018 (2 pages)
26 April 2018Appointment of Mr Chris Thompson as a director on 16 April 2018 (2 pages)
26 April 2018Termination of appointment of Raymond Harry Saperia as a director on 16 April 2018 (1 page)
26 April 2018Termination of appointment of Paul Edward Monaghan as a director on 16 April 2018 (1 page)
26 April 2018Appointment of Mr William Andrew Hall Watt as a director on 16 April 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
5 April 2017Appointment of Mr Paul Edward Monaghan as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Paul Edward Monaghan as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Jeremy Nicholas Sheard as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of Stuart Johnson as a director on 3 April 2017 (1 page)
4 April 2017Appointment of Mr Jeremy Nicholas Sheard as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Benjamin Forbes Stephens as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of Robert Anthony Carr as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Bernard Taylor as a director on 3 April 2017 (1 page)
4 April 2017Termination of appointment of Robert Anthony Carr as a director on 4 April 2017 (1 page)
4 April 2017Appointment of Mrs Rebecca O'grady as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of Stuart Johnson as a director on 3 April 2017 (1 page)
4 April 2017Termination of appointment of Stephen Charles Bestwick as a director on 3 April 2017 (1 page)
4 April 2017Termination of appointment of Bernard Taylor as a director on 3 April 2017 (1 page)
4 April 2017Appointment of Mrs Rebecca O'grady as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Benjamin Forbes Stephens as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of Stephen Charles Bestwick as a director on 3 April 2017 (1 page)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,095
(23 pages)
25 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,095
(23 pages)
5 April 2016Termination of appointment of Colin Roberts as a director on 29 March 2016 (1 page)
5 April 2016Termination of appointment of Colin Roberts as a director on 29 March 2016 (1 page)
5 April 2016Appointment of Mr Paul M Robinson as a director on 29 March 2016 (2 pages)
5 April 2016Appointment of Mr Paul M Robinson as a director on 29 March 2016 (2 pages)
9 December 2015Termination of appointment of David Jones as a secretary on 8 December 2015 (1 page)
9 December 2015Appointment of Mr. Ryan James O'neil Evoy as a secretary on 8 December 2015 (2 pages)
9 December 2015Appointment of Mr. Ryan James O'neil Evoy as a secretary on 8 December 2015 (2 pages)
9 December 2015Termination of appointment of David Jones as a secretary on 8 December 2015 (1 page)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,095
(23 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,095
(23 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,095
(23 pages)
7 April 2015Appointment of Mr Robert Anthony Carr as a director on 30 March 2015 (2 pages)
7 April 2015Appointment of Mr Stuart Johnson as a director on 30 March 2015 (2 pages)
7 April 2015Appointment of Mr Stuart Johnson as a director on 30 March 2015 (2 pages)
7 April 2015Appointment of Mr Robert Anthony Carr as a director on 30 March 2015 (2 pages)
1 April 2015Appointment of Mr Peter Donald Benn as a director on 30 March 2015 (2 pages)
1 April 2015Appointment of Mr Peter Donald Benn as a director on 30 March 2015 (2 pages)
1 April 2015Termination of appointment of Robert Avison as a director on 30 March 2015 (1 page)
1 April 2015Termination of appointment of Robert Avison as a director on 30 March 2015 (1 page)
1 April 2015Termination of appointment of Paul Woods as a director on 30 March 2015 (1 page)
1 April 2015Termination of appointment of Paul Woods as a director on 30 March 2015 (1 page)
18 August 2014Termination of appointment of Paul Anthony Blackshaw as a director on 1 July 2014 (1 page)
18 August 2014Termination of appointment of Paul Anthony Blackshaw as a director on 1 July 2014 (1 page)
18 August 2014Termination of appointment of Paul Anthony Blackshaw as a director on 1 July 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,095
(25 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,095
(25 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,095
(25 pages)
8 April 2014Appointment of Mr Colin Roberts as a director (2 pages)
8 April 2014Termination of appointment of Malcolm Charlesworth as a director (1 page)
8 April 2014Termination of appointment of Malcolm Charlesworth as a director (1 page)
8 April 2014Appointment of Mr Colin Roberts as a director (2 pages)
31 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2013Memorandum and Articles of Association (22 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2013Memorandum and Articles of Association (22 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (25 pages)
17 April 2013Appointment of Mr Graham Woods as a director (2 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (25 pages)
17 April 2013Appointment of Mr Graham Woods as a director (2 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (25 pages)
10 April 2013Termination of appointment of Christopher Lockwood as a director (1 page)
10 April 2013Termination of appointment of Christopher Lockwood as a director (1 page)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 May 2012Director's details changed for Paul Woods on 2 April 2012 (2 pages)
16 May 2012Director's details changed for Bernard Taylor on 2 April 2012 (2 pages)
16 May 2012Director's details changed for Paul Woods on 2 April 2012 (2 pages)
16 May 2012Director's details changed for Raymond Alan Smith on 2 April 2012 (2 pages)
16 May 2012Director's details changed for Raymond Alan Smith on 2 April 2012 (2 pages)
16 May 2012Director's details changed for Christopher John Lockwood on 2 April 2012 (2 pages)
16 May 2012Director's details changed for Bernard Taylor on 2 April 2012 (2 pages)
16 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (25 pages)
16 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (25 pages)
16 May 2012Director's details changed for Paul Woods on 2 April 2012 (2 pages)
16 May 2012Director's details changed for Christopher John Lockwood on 2 April 2012 (2 pages)
16 May 2012Director's details changed for Raymond Alan Smith on 2 April 2012 (2 pages)
16 May 2012Director's details changed for Christopher John Lockwood on 2 April 2012 (2 pages)
16 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (25 pages)
16 May 2012Director's details changed for Bernard Taylor on 2 April 2012 (2 pages)
20 April 2012Appointment of Mr Malcolm Cyril Charlesworth as a director (2 pages)
20 April 2012Appointment of Mr Raymond Harry Saperia as a director (2 pages)
20 April 2012Appointment of Mr Malcolm Cyril Charlesworth as a director (2 pages)
20 April 2012Appointment of Mr Raymond Harry Saperia as a director (2 pages)
20 April 2012Appointment of Mr Ian Francis Gledhill as a director (2 pages)
20 April 2012Appointment of Mr Ian Francis Gledhill as a director (2 pages)
18 April 2012Termination of appointment of Roderick Shorrock as a director (1 page)
18 April 2012Termination of appointment of Geoffrey Parkes as a director (1 page)
18 April 2012Termination of appointment of Stuart Atkins as a director (1 page)
18 April 2012Termination of appointment of Geoffrey Parkes as a director (1 page)
18 April 2012Termination of appointment of Shaun Kavanagh as a director (1 page)
18 April 2012Termination of appointment of Roderick Shorrock as a director (1 page)
18 April 2012Termination of appointment of Shaun Kavanagh as a director (1 page)
18 April 2012Termination of appointment of Stuart Atkins as a director (1 page)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/04/2011 as it was not properly delivered
(31 pages)
18 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/04/2011 as it was not properly delivered
(31 pages)
18 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/04/2011 as it was not properly delivered
(31 pages)
28 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/05/2011
(27 pages)
28 April 2011Appointment of Stuart Atkins as a director (3 pages)
28 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/05/2011
(27 pages)
28 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/05/2011
(27 pages)
28 April 2011Appointment of Stuart Atkins as a director (3 pages)
14 April 2011Appointment of Robert Avison as a director (3 pages)
14 April 2011Appointment of Robert Avison as a director (3 pages)
14 April 2011Appointment of Christopher John Lockwood as a director (3 pages)
14 April 2011Termination of appointment of Stuart Atkins as a director (2 pages)
14 April 2011Termination of appointment of Stuart Atkins as a director (2 pages)
14 April 2011Appointment of Christopher John Lockwood as a director (3 pages)
7 December 2010Termination of appointment of William Watt as a director (2 pages)
7 December 2010Termination of appointment of William Watt as a director (2 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 May 2010Annual return made up to 2 April 2010 (44 pages)
10 May 2010Annual return made up to 2 April 2010 (44 pages)
10 May 2010Annual return made up to 2 April 2010 (44 pages)
13 April 2010Appointment of Mr John Marshall Winn as a director (2 pages)
13 April 2010Appointment of Mr John Marshall Winn as a director (2 pages)
9 April 2010Appointment of Mr Roderick Martin Shorrock as a director (2 pages)
9 April 2010Appointment of Mr Geoffrey Martin Parkes as a director (2 pages)
9 April 2010Appointment of Mr Geoffrey Martin Parkes as a director (2 pages)
9 April 2010Appointment of Mr Roderick Martin Shorrock as a director (2 pages)
7 April 2010Termination of appointment of James Appleyard as a director (1 page)
7 April 2010Director's details changed for Paul Anthony Blackshaw on 29 March 2010 (2 pages)
7 April 2010Termination of appointment of James Appleyard as a director (1 page)
7 April 2010Termination of appointment of Jeremy Kyle as a director (1 page)
7 April 2010Termination of appointment of Robert Avison as a director (1 page)
7 April 2010Termination of appointment of Jeremy Kyle as a director (1 page)
7 April 2010Termination of appointment of Robert Avison as a director (1 page)
7 April 2010Director's details changed for Paul Anthony Blackshaw on 29 March 2010 (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 April 2009Director appointed stuart atkins (2 pages)
14 April 2009Return made up to 02/04/09; no change of members (12 pages)
14 April 2009Appointment terminated director ian gledhill (1 page)
14 April 2009Appointment terminated director ian gledhill (1 page)
14 April 2009Director appointed william andrew hall watt (2 pages)
14 April 2009Return made up to 02/04/09; no change of members (12 pages)
14 April 2009Director appointed william andrew hall watt (2 pages)
14 April 2009Appointment terminated director john winn (1 page)
14 April 2009Appointment terminated director john winn (1 page)
14 April 2009Director appointed stuart atkins (2 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 May 2008Return made up to 02/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 May 2008Return made up to 02/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 April 2008Director appointed jeremy sayers kyle (2 pages)
25 April 2008Appointment terminated director harry walton (1 page)
25 April 2008Appointment terminated director harry walton (1 page)
25 April 2008Director appointed jeremy sayers kyle (2 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 May 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 May 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 April 2006Director resigned (1 page)
13 April 2006Return made up to 02/04/06; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 April 2006Director resigned (1 page)
13 April 2006Return made up to 02/04/06; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 April 2006Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
3 April 2006Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
20 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 May 2004Return made up to 02/04/04; no change of members (11 pages)
8 May 2004Return made up to 02/04/04; no change of members (11 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
27 May 2003Return made up to 02/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 May 2003Return made up to 02/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
23 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
13 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
25 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Return made up to 02/04/01; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Return made up to 02/04/01; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000Return made up to 02/04/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
17 April 2000Return made up to 02/04/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Director resigned (1 page)
6 March 2000Memorandum and Articles of Association (18 pages)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 March 2000Memorandum and Articles of Association (18 pages)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 August 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 July 1997Return made up to 02/04/97; full list of members (10 pages)
15 July 1997Return made up to 02/04/97; full list of members (10 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
12 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
3 November 1996New director appointed (2 pages)
3 November 1996Return made up to 02/04/96; no change of members (8 pages)
3 November 1996Return made up to 02/04/96; no change of members (8 pages)
3 November 1996New director appointed (2 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 May 1995Return made up to 02/04/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Return made up to 02/04/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
13 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
13 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
12 July 1990Accounts for a small company made up to 31 December 1989 (4 pages)
12 July 1990Accounts for a small company made up to 31 December 1989 (4 pages)
3 August 1989Accounts for a small company made up to 31 December 1988 (4 pages)
3 August 1989Accounts for a small company made up to 31 December 1988 (4 pages)
25 July 1988Accounts for a small company made up to 31 December 1987 (4 pages)
25 July 1988Accounts for a small company made up to 31 December 1987 (4 pages)
14 August 1987Accounts for a small company made up to 31 December 1986 (5 pages)
14 August 1987Accounts for a small company made up to 31 December 1986 (5 pages)
24 May 1986Accounts for a small company made up to 31 December 1985 (4 pages)
24 May 1986Accounts for a small company made up to 31 December 1985 (4 pages)
19 July 1985Accounts made up to 31 December 1984 (5 pages)
19 July 1985Accounts made up to 31 December 1984 (5 pages)
17 October 1984Accounts made up to 31 December 1983 (5 pages)
17 October 1984Accounts made up to 31 December 1983 (5 pages)
9 July 1983Accounts made up to 31 December 1981 (5 pages)
9 July 1983Accounts made up to 31 December 1981 (5 pages)
8 July 1983Accounts made up to 31 December 1982 (5 pages)
8 July 1983Accounts made up to 31 December 1982 (5 pages)
30 January 1983Accounts made up to 31 December 1979 (13 pages)
30 January 1983Accounts made up to 31 December 1979 (13 pages)
29 January 1983Accounts made up to 31 December 1978 (12 pages)
29 January 1983Accounts made up to 31 December 1978 (12 pages)
28 January 1983Accounts made up to 31 December 1980 (13 pages)
28 January 1983Accounts made up to 31 December 1980 (13 pages)
2 December 1978Accounts made up to 31 December 1977 (12 pages)
2 December 1978Accounts made up to 31 December 1977 (12 pages)
1 December 1978Accounts made up to 30 December 1976 (12 pages)
1 December 1978Accounts made up to 30 December 1976 (12 pages)
21 October 1976Accounts made up to 31 December 1975 (12 pages)
21 October 1976Accounts made up to 31 December 1975 (12 pages)
27 February 1976Accounts made up to 31 December 1974 (17 pages)
27 February 1976Accounts made up to 31 December 1974 (17 pages)
17 June 1974Accounts made up to 31 December 2073 (12 pages)
17 June 1974Accounts made up to 31 December 2073 (12 pages)
17 November 1908Incorporation (27 pages)
17 November 1908Incorporation (27 pages)