Company NameJob Earnshaw & Bros.Limited
Company StatusActive
Company Number00114650
CategoryPrivate Limited Company
Incorporation Date11 March 1911(113 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Stuart Earnshaw
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(80 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMain Offices, Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JG
Director NameMr Peter Earnshaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(80 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThrush Nest 16 Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JQ
Director NameAnthony Daniel Earnshaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(83 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address35 Long Lane
Clayton West
Huddersfield
West Yorkshire
HD8 9PR
Secretary NameMrs Karen Esme Earnshaw
StatusCurrent
Appointed13 February 2019(108 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressMain Offices, Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JG
Director NameMr Arthur Charlesworth Earnshaw
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(80 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 1995)
RoleTimber Merchant
Correspondence AddressGlynn Residential Home 167 Bradford Road
Wakefield
West Yorkshire
WF1 2AS
Director NameRobin Andrew Earnshaw
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(80 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressTop Farm
Midgley
Wakefield
West Yorkshire
WF4 4JQ
Director NameMr Christopher Gordon Earnshaw
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(80 years, 9 months after company formation)
Appointment Duration24 years, 1 month (resigned 04 January 2016)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address10 Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JQ
Secretary NameMr David Stuart Earnshaw
NationalityBritish
StatusResigned
Appointed06 December 1991(80 years, 9 months after company formation)
Appointment Duration13 years, 12 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address176 Blacker Lane
Netherton
Wakefield
West Yorkshire
WF4 4HA
Director NameRobert Marcus D'Rourke English
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1994(83 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1996)
RoleTimber Merchant
Correspondence Address35 Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director NameJohn Stuart Earnshaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(83 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 31 March 2019)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMain Offices, Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JG
Secretary NameJohn Stuart Earnshaw
NationalityBritish
StatusResigned
Appointed28 November 2005(94 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain Offices, Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JG
Director NameMr Benjamin Stuart Earnshaw
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(104 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain Offices, Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JG

Contact

Websitejobearnshaw.co.uk
Telephone01924 830055
Telephone regionWakefield

Location

Registered AddressMain Offices, Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishSitlington
WardWakefield Rural

Shareholders

126 at £10Mr R.a. Parkinson
6.30%
Ordinary
102 at £10Mrs J. Earnshaw
5.10%
Ordinary
101 at £10A.d. Earnshaw
5.05%
Ordinary
101 at £10Mr T. Earnshaw
5.05%
Ordinary
93 at £10P. Earnshaw
4.65%
Ordinary
77 at £10Mrs S.e. Vincent
3.85%
Ordinary
75 at £10David Womersley Earnshaw
3.75%
Ordinary
67 at £10Mrs E. Sandell
3.35%
Ordinary
64 at £10K.j. Race
3.20%
Ordinary
62 at £10Mrs A. Skelton
3.10%
Ordinary
57 at £10J.s. Earnshaw
2.85%
Ordinary
49 at £10Mr G.r. Earnshaw
2.45%
Ordinary
49 at £10Mr M.j. Earnshaw
2.45%
Ordinary
47 at £10Mrs M.e. Hemsley
2.35%
Ordinary
47 at £10Sarah Campbell
2.35%
Ordinary
44 at £10Michael Bostock Johnson
2.20%
Ordinary
44 at £10Mrs C. Agar
2.20%
Ordinary
326 at £10Mr C.g. Earnshaw
16.30%
Ordinary
220 at £10D.s. Earnshaw
11.00%
Ordinary
-OTHER
10.75%
-
34 at £10Jill Brisbane
1.70%
Ordinary

Financials

Year2014
Turnover£5,053,406
Gross Profit£1,435,705
Net Worth£2,787,071
Cash£249,862
Current Liabilities£1,341,659

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

3 April 2014Delivered on: 17 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 16.1 acres or thereabouts of land at earnshaw fencing centre, stocksmoor road, midgley, wakefield.
Outstanding
19 September 2012Delivered on: 22 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2012Delivered on: 10 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 land lying to the west of stocks moor road midgley west yorkshire t/no WYK98451.
Outstanding
29 September 2007Delivered on: 16 October 2007
Satisfied on: 9 March 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 September 1977Delivered on: 14 October 1977
Satisfied on: 9 March 2011
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & bookdepts uncalled capital. With all building fixtures fixed plant and machinery fixed and floating charge (see doc 115).
Fully Satisfied

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
12 December 2022Confirmation statement made on 6 December 2022 with updates (6 pages)
1 December 2022Full accounts made up to 30 June 2022 (36 pages)
13 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
9 December 2021Group of companies' accounts made up to 30 June 2021 (46 pages)
15 December 2020Confirmation statement made on 6 December 2020 with updates (6 pages)
27 November 2020Group of companies' accounts made up to 30 June 2020 (45 pages)
10 December 2019Confirmation statement made on 6 December 2019 with updates (6 pages)
12 November 2019Group of companies' accounts made up to 30 June 2019 (46 pages)
1 April 2019Termination of appointment of John Stuart Earnshaw as a director on 31 March 2019 (1 page)
13 February 2019Appointment of Mrs Karen Esme Earnshaw as a secretary on 13 February 2019 (2 pages)
13 February 2019Termination of appointment of John Stuart Earnshaw as a secretary on 13 February 2019 (1 page)
12 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
8 November 2018Group of companies' accounts made up to 30 June 2018 (40 pages)
7 December 2017Confirmation statement made on 6 December 2017 with updates (6 pages)
7 December 2017Confirmation statement made on 6 December 2017 with updates (6 pages)
5 December 2017Termination of appointment of Benjamin Stuart Earnshaw as a director on 8 September 2017 (1 page)
5 December 2017Termination of appointment of Benjamin Stuart Earnshaw as a director on 8 September 2017 (1 page)
16 October 2017Group of companies' accounts made up to 30 June 2017 (39 pages)
16 October 2017Group of companies' accounts made up to 30 June 2017 (39 pages)
13 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
11 November 2016Group of companies' accounts made up to 30 June 2016 (40 pages)
11 November 2016Group of companies' accounts made up to 30 June 2016 (40 pages)
15 August 2016Termination of appointment of Christopher Gordon Earnshaw as a director on 4 January 2016 (1 page)
15 August 2016Termination of appointment of Christopher Gordon Earnshaw as a director on 4 January 2016 (1 page)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 20,000
(9 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 20,000
(9 pages)
28 October 2015Group of companies' accounts made up to 30 June 2015 (36 pages)
28 October 2015Group of companies' accounts made up to 30 June 2015 (36 pages)
21 October 2015Appointment of Mr Benjamin Stuart Earnshaw as a director on 14 October 2015 (2 pages)
21 October 2015Appointment of Mr Benjamin Stuart Earnshaw as a director on 14 October 2015 (2 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 20,000
(9 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 20,000
(9 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 20,000
(9 pages)
16 October 2014Group of companies' accounts made up to 30 June 2014 (37 pages)
16 October 2014Group of companies' accounts made up to 30 June 2014 (37 pages)
17 April 2014Registration of charge 001146500005 (12 pages)
17 April 2014Registration of charge 001146500005 (12 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 20,000
(8 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 20,000
(8 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 20,000
(8 pages)
14 October 2013Group of companies' accounts made up to 30 June 2013 (37 pages)
14 October 2013Group of companies' accounts made up to 30 June 2013 (37 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
15 October 2012Group of companies' accounts made up to 30 June 2012 (38 pages)
15 October 2012Group of companies' accounts made up to 30 June 2012 (38 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
14 October 2011Group of companies' accounts made up to 30 June 2011 (38 pages)
14 October 2011Group of companies' accounts made up to 30 June 2011 (38 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
22 October 2010Group of companies' accounts made up to 30 June 2010 (33 pages)
22 October 2010Group of companies' accounts made up to 30 June 2010 (33 pages)
9 December 2009Director's details changed for Anthony Daniel Earnshaw on 6 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (15 pages)
9 December 2009Director's details changed for Mr David Stuart Earnshaw on 6 December 2009 (2 pages)
9 December 2009Secretary's details changed for John Stuart Earnshaw on 6 December 2009 (1 page)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (15 pages)
9 December 2009Director's details changed for Mr Christopher Gordon Earnshaw on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Peter Earnshaw on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Christopher Gordon Earnshaw on 6 December 2009 (2 pages)
9 December 2009Secretary's details changed for John Stuart Earnshaw on 6 December 2009 (1 page)
9 December 2009Director's details changed for Anthony Daniel Earnshaw on 6 December 2009 (2 pages)
9 December 2009Director's details changed for John Stuart Earnshaw on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Peter Earnshaw on 6 December 2009 (2 pages)
9 December 2009Director's details changed for John Stuart Earnshaw on 6 December 2009 (2 pages)
9 December 2009Director's details changed for John Stuart Earnshaw on 6 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (15 pages)
9 December 2009Director's details changed for Mr David Stuart Earnshaw on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Peter Earnshaw on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Christopher Gordon Earnshaw on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Anthony Daniel Earnshaw on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Mr David Stuart Earnshaw on 6 December 2009 (2 pages)
9 December 2009Secretary's details changed for John Stuart Earnshaw on 6 December 2009 (1 page)
21 October 2009Group of companies' accounts made up to 30 June 2009 (33 pages)
21 October 2009Group of companies' accounts made up to 30 June 2009 (33 pages)
5 February 2009Director and secretary's change of particulars / john earnshaw / 15/05/2008 (1 page)
5 February 2009Director and secretary's change of particulars / john earnshaw / 15/05/2008 (1 page)
5 February 2009Return made up to 06/12/08; full list of members (14 pages)
5 February 2009Return made up to 06/12/08; full list of members (14 pages)
5 February 2009Director and secretary's change of particulars / john earnshaw / 15/05/2008 (1 page)
5 February 2009Director and secretary's change of particulars / john earnshaw / 15/05/2008 (1 page)
5 February 2009Director and secretary's change of particulars / john earnshaw / 15/05/2008 (1 page)
5 February 2009Director and secretary's change of particulars / john earnshaw / 15/05/2008 (1 page)
24 December 2008Full accounts made up to 30 June 2008 (28 pages)
24 December 2008Full accounts made up to 30 June 2008 (28 pages)
7 December 2007Return made up to 06/12/07; full list of members (9 pages)
7 December 2007Return made up to 06/12/07; full list of members (9 pages)
16 October 2007Particulars of mortgage/charge (9 pages)
16 October 2007Particulars of mortgage/charge (9 pages)
15 October 2007Full accounts made up to 30 June 2007 (26 pages)
15 October 2007Full accounts made up to 30 June 2007 (26 pages)
20 December 2006Location of register of members (1 page)
20 December 2006Registered office changed on 20/12/06 from: midgley wakefield west yorkshire WF4 4JG (1 page)
20 December 2006Return made up to 06/12/06; full list of members (9 pages)
20 December 2006Location of register of members (1 page)
20 December 2006Return made up to 06/12/06; full list of members (9 pages)
20 December 2006Location of debenture register (1 page)
20 December 2006Registered office changed on 20/12/06 from: midgley wakefield west yorkshire WF4 4JG (1 page)
20 December 2006Location of debenture register (1 page)
19 October 2006Full accounts made up to 30 June 2006 (27 pages)
19 October 2006Full accounts made up to 30 June 2006 (27 pages)
21 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
21 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005Secretary resigned (1 page)
20 October 2005Full accounts made up to 30 June 2005 (23 pages)
20 October 2005Full accounts made up to 30 June 2005 (23 pages)
11 December 2004Return made up to 06/12/04; no change of members (8 pages)
11 December 2004Return made up to 06/12/04; no change of members (8 pages)
26 October 2004Full accounts made up to 30 June 2004 (24 pages)
26 October 2004Full accounts made up to 30 June 2004 (24 pages)
16 December 2003Return made up to 06/12/03; full list of members (11 pages)
16 December 2003Return made up to 06/12/03; full list of members (11 pages)
14 October 2003Total exemption full accounts made up to 30 June 2003 (22 pages)
14 October 2003Total exemption full accounts made up to 30 June 2003 (22 pages)
18 December 2002Return made up to 06/12/02; change of members (8 pages)
18 December 2002Return made up to 06/12/02; change of members (8 pages)
14 October 2002Full accounts made up to 30 June 2002 (22 pages)
14 October 2002Full accounts made up to 30 June 2002 (22 pages)
19 December 2001Return made up to 06/12/01; no change of members (7 pages)
19 December 2001Return made up to 06/12/01; no change of members (7 pages)
6 November 2001Full accounts made up to 30 June 2001 (20 pages)
6 November 2001Full accounts made up to 30 June 2001 (20 pages)
12 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Full accounts made up to 30 June 2000 (19 pages)
16 October 2000Full accounts made up to 30 June 2000 (19 pages)
13 December 1999Return made up to 06/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999Return made up to 06/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Full accounts made up to 30 June 1999 (20 pages)
15 October 1999Full accounts made up to 30 June 1999 (20 pages)
2 December 1998Return made up to 06/12/98; full list of members (9 pages)
2 December 1998Return made up to 06/12/98; full list of members (9 pages)
16 October 1998Full accounts made up to 30 June 1998 (19 pages)
16 October 1998Full accounts made up to 30 June 1998 (19 pages)
17 December 1997Return made up to 06/12/97; change of members (7 pages)
17 December 1997Return made up to 06/12/97; change of members (7 pages)
13 October 1997Full accounts made up to 30 June 1997 (18 pages)
13 October 1997Full accounts made up to 30 June 1997 (18 pages)
6 December 1996Return made up to 06/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 December 1996Return made up to 06/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 October 1996Full accounts made up to 30 June 1996 (16 pages)
14 October 1996Full accounts made up to 30 June 1996 (16 pages)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 December 1995Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
18 October 1995Full accounts made up to 30 June 1995 (16 pages)
18 October 1995Full accounts made up to 30 June 1995 (16 pages)
20 February 1995Memorandum and Articles of Association (31 pages)
20 February 1995Memorandum and Articles of Association (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
11 March 1911Certificate of incorporation (1 page)
11 March 1911Certificate of incorporation (1 page)