Danby Wiske Road
Northallerton
North Yorkshire
DL6 2NT
Director Name | Mr Alan Francis Harrison |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2001(89 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | Woodhead Farm Great Smeaton Northallerton North Yorkshire DL6 2JB |
Secretary Name | Mr Brian Weighell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2002(90 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 32 Ainderby Road Romanby Northallerton DL7 8HG |
Director Name | Charles Michael Duffus |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2002(90 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bowes Hill Farm Thrintoft Northallerton North Yorkshire DL7 0QA |
Director Name | Martin Jeremy Harland |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2005(93 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Mill South Otterington Northallerton North Yorkshire DL7 9HT |
Director Name | Brian Weighell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 October 2014(102 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applegarth Mart Romanby Road Northallerton North Yorkshire DL7 8LZ |
Director Name | Mr Simon Robert Pinkney |
---|---|
Date of Birth | February 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(108 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth Mart Romanby Road Northallerton North Yorkshire DL7 8LZ |
Director Name | Mr Ian Pattison |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(108 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth Mart Romanby Road Northallerton North Yorkshire DL7 8LZ |
Director Name | David Coates Hunwick |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 February 2001) |
Role | Wholesale Butcher & Farmer |
Correspondence Address | Crow Wood Farm Easby Road Little Broughton Stokesley Cleveland TS9 5JR |
Director Name | Robert Ernest Phillips |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2001) |
Role | Farmer |
Correspondence Address | Bridge Close Warlaby Northallerton North Yorkshire DL7 9JS |
Director Name | Stanley Marshall |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 January 2005) |
Role | Retired Farmer |
Correspondence Address | High Garth Romanby Northallerton North Yorkshire |
Director Name | Maurice Arthur Hugill |
---|---|
Date of Birth | May 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 May 1995) |
Role | Farmer |
Correspondence Address | Whitecot Station Road Stokesley Middlesbrough Cleveland |
Director Name | Leslie Bosomworth |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 December 1999) |
Role | Farmer |
Correspondence Address | Wiske Moor Farm Danby Wiske Road Northallerton North Yorkshire Dl6 |
Director Name | Lawrence Lloyd Barker |
---|---|
Date of Birth | February 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 1994) |
Role | Farmer & Contractor |
Correspondence Address | Mill Farm South Otterington Northallerton N Yorks |
Secretary Name | Peter Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Toll Crest Roman Road Leeming Village Northallerton North Yorkshire DL7 9SB |
Director Name | Mr Pattison Michael Kenneth |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(80 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 February 2005) |
Role | Farmer |
Correspondence Address | Rose Cottage Little Langton Northallerton North Yorkshire DL7 0PZ |
Director Name | Mr Keith Hogg |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(80 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 February 2001) |
Role | Farmer |
Correspondence Address | Well House Farm Copgrove Harrogate North Yorkshire Dl7 |
Director Name | Mr Thomas Aidan Hugill |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(84 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 June 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hunters Hill Farm Danby Wiske Northallerton North Yorkshire DL7 0AG |
Director Name | Peter Stuart Pinkney |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(87 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 December 2011) |
Role | Farmer |
Correspondence Address | Manor Farm North Otterington Northallerton North Yorkshire DL7 9JQ |
Director Name | Alan Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(92 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 27 January 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Low Cote Farm Snilesworth Osmotherley Northallerton North Yorkshire DL6 3QE |
Website | northallertonauctions.com |
---|
Registered Address | Applegarth Mart Romanby Road Northallerton North Yorkshire DL7 8LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
- | OTHER 58.57% - |
---|---|
323 at £1 | Northallerton Auctions Limited 5.45% Preference |
230 at £1 | Mr B. Kirk 3.88% Ordinary |
230 at £1 | Mr G. Kirk 3.88% Ordinary |
160 at £1 | Mr E.d. Alsop 2.70% Ordinary |
160 at £1 | Mrs M.a. Stobbs 2.70% Ordinary |
150 at £1 | Mr B. Kirk 2.53% Preference |
150 at £1 | Mr G. Kirk 2.53% Preference |
150 at £1 | Mr R.d. Raper 2.53% Preference |
120 at £1 | Mrs S.e. Marshall 2.02% Ordinary |
100 at £1 | Mrs M.a. Stobbs 1.69% Preference |
88 at £1 | R. Raper 1.48% Ordinary |
83 at £1 | D. Darwin 1.40% Ordinary |
82 at £1 | G. Darwin 1.38% Ordinary |
80 at £1 | D. Bosomworth 1.35% Ordinary |
67 at £1 | D.v.n. Metcalfe 1.13% Ordinary |
60 at £1 | B. Phillips 1.01% Ordinary |
57 at £1 | P.h. Farndale 0.96% Ordinary |
55 at £1 | B. Harland 0.93% Preference |
55 at £1 | H. Langthorne 0.93% Ordinary |
55 at £1 | M. Corner 0.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,778,438 |
Cash | £789,787 |
Current Liabilities | £325,779 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2024 (3 months, 1 week from now) |
11 March 2022 | Delivered on: 23 March 2022 Persons entitled: Hallam Land Management Limited Classification: A registered charge Particulars: The piece or parcel of land together with any buildings on it situated to the west of thirsk road, northallerton containing approximately 45.2 acres which land is compromised in the conveyance dated 15 january 1919 between (1) john dobbin and (2) herbert rider and which is shown on the plan edged red. Outstanding |
---|---|
16 August 1950 | Delivered on: 1 September 1950 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: F/Hold lands at broomfield romanby northallerton together with plant machinery fixtures implements and utensils. Outstanding |
16 August 1950 | Delivered on: 1 September 1950 Satisfied on: 7 May 2005 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Freehold buildings & premises known as "malpas mast" northallerton yorks together with plant machinery fixtures implements and utensils. Fully Satisfied |
16 August 1950 | Delivered on: 1 September 1950 Satisfied on: 4 November 2004 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Freehold lands & buildings etc known as applegarth mast northallerton yorks together with plant machinery fixtures implements and utensils. Fully Satisfied |
21 December 2020 | Confirmation statement made on 19 December 2020 with updates (24 pages) |
---|---|
20 December 2019 | Confirmation statement made on 19 December 2019 with updates (24 pages) |
16 December 2019 | Accounts for a small company made up to 30 June 2019 (8 pages) |
14 January 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (23 pages) |
12 May 2018 | Satisfaction of charge 1 in full (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (23 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (23 pages) |
7 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
7 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
7 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
7 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
28 December 2016 | Confirmation statement made on 25 December 2016 with updates (25 pages) |
28 December 2016 | Confirmation statement made on 25 December 2016 with updates (25 pages) |
21 August 2016 | Termination of appointment of Thomas Aidan Hugill as a director on 30 June 2016 (2 pages) |
21 August 2016 | Termination of appointment of Thomas Aidan Hugill as a director on 30 June 2016 (2 pages) |
29 December 2015 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
12 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
8 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 January 2015 | Appointment of Brian Weighell as a director on 20 October 2014 (3 pages) |
6 January 2015 | Appointment of Brian Weighell as a director on 20 October 2014 (3 pages) |
12 November 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
12 November 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
24 June 2014 | Auditor's resignation (1 page) |
24 June 2014 | Auditor's resignation (1 page) |
8 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
8 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
9 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (27 pages) |
9 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (27 pages) |
13 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
13 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
12 January 2012 | Secretary's details changed for Brian Weighell on 20 December 2011 (1 page) |
12 January 2012 | Director's details changed for Alan Watson on 20 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Alan Watson on 20 December 2011 (2 pages) |
12 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (29 pages) |
12 January 2012 | Director's details changed for Mark Allen Corner on 20 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Charles Michael Duffus on 20 December 2011 (2 pages) |
12 January 2012 | Secretary's details changed for Brian Weighell on 20 December 2011 (1 page) |
12 January 2012 | Director's details changed for Mark Allen Corner on 20 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Charles Michael Duffus on 20 December 2011 (2 pages) |
12 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (29 pages) |
22 December 2011 | Termination of appointment of Peter Pinkney as a director (1 page) |
22 December 2011 | Termination of appointment of Peter Pinkney as a director (1 page) |
29 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
11 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (28 pages) |
11 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (28 pages) |
12 January 2010 | Annual return made up to 25 December 2009. List of shareholders has changed (19 pages) |
12 January 2010 | Annual return made up to 25 December 2009. List of shareholders has changed (19 pages) |
31 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
31 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
12 January 2009 | Return made up to 25/12/08; full list of members (21 pages) |
12 January 2009 | Return made up to 25/12/08; full list of members (21 pages) |
30 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
24 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
24 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
4 January 2008 | Return made up to 25/12/07; change of members (14 pages) |
4 January 2008 | Return made up to 25/12/07; change of members (14 pages) |
10 January 2007 | Return made up to 25/12/06; change of members
|
10 January 2007 | Return made up to 25/12/06; change of members
|
12 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
12 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
6 January 2006 | Return made up to 25/12/05; full list of members (10 pages) |
6 January 2006 | Return made up to 25/12/05; full list of members (10 pages) |
15 December 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
15 December 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 25/12/04; change of members (14 pages) |
6 January 2005 | Return made up to 25/12/04; change of members (14 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Return made up to 25/12/03; full list of members (14 pages) |
6 May 2004 | Return made up to 25/12/03; full list of members (14 pages) |
23 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
23 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
14 January 2004 | £ ic 5978/5926 26/11/03 £ sr 52@1=52 (1 page) |
14 January 2004 | £ ic 5978/5926 26/11/03 £ sr 52@1=52 (1 page) |
13 December 2003 | Resolutions
|
6 February 2003 | Return made up to 25/12/02; full list of members (14 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Return made up to 25/12/02; full list of members (14 pages) |
10 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
16 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
16 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 25/12/01; change of members (9 pages) |
9 January 2002 | Return made up to 25/12/01; change of members (9 pages) |
9 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 25/12/00; change of members (8 pages) |
30 January 2001 | Return made up to 25/12/00; change of members (8 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 January 2000 | Return made up to 25/12/99; full list of members
|
27 January 2000 | Return made up to 25/12/99; full list of members
|
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 25/12/98; change of members (8 pages) |
21 January 1999 | Return made up to 25/12/98; change of members (8 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 January 1998 | Return made up to 25/12/97; full list of members (14 pages) |
22 January 1998 | Return made up to 25/12/97; full list of members (14 pages) |
10 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 January 1997 | Return made up to 25/12/96; change of members (8 pages) |
16 January 1997 | Return made up to 25/12/96; change of members (8 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
22 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 January 1996 | Return made up to 25/12/95; change of members
|
4 January 1996 | Return made up to 25/12/95; change of members
|
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
26 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
26 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
4 February 1994 | Return made up to 31/12/93; full list of members
|
4 February 1994 | Return made up to 31/12/93; full list of members
|
29 June 1993 | Return made up to 01/06/93; full list of members (16 pages) |
29 June 1993 | Return made up to 01/06/93; full list of members (16 pages) |
29 June 1992 | Return made up to 01/05/92; full list of members (8 pages) |
29 June 1992 | Return made up to 01/05/92; full list of members (8 pages) |
23 May 1991 | Return made up to 01/05/91; full list of members (7 pages) |
23 May 1991 | Return made up to 01/05/91; full list of members (7 pages) |
17 April 1990 | Return made up to 15/03/90; no change of members (6 pages) |
17 April 1990 | Return made up to 15/03/90; no change of members (6 pages) |
8 March 1990 | Resolutions
|
8 March 1990 | Resolutions
|
3 April 1989 | Return made up to 11/12/88; full list of members (18 pages) |
3 April 1989 | Return made up to 11/12/88; full list of members (18 pages) |
25 January 1988 | Return made up to 03/12/87; full list of members (9 pages) |
25 January 1988 | Return made up to 03/12/87; full list of members (9 pages) |
3 February 1987 | Annual return made up to 05/12/86 (7 pages) |
3 February 1987 | Annual return made up to 05/12/86 (7 pages) |
9 April 1912 | Incorporation (24 pages) |
9 April 1912 | Incorporation (24 pages) |