Company NameNorthallerton Auctions Limited
Company StatusActive
Company Number00121323
CategoryPrivate Limited Company
Incorporation Date9 April 1912(112 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Francis Harrison
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2001(89 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressWoodhead Farm
Great Smeaton
Northallerton
North Yorkshire
DL6 2JB
Director NameCharles Michael Duffus
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(90 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBowes Hill Farm
Thrintoft
Northallerton
North Yorkshire
DL7 0QA
Director NameMartin Jeremy Harland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(93 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
South Otterington
Northallerton
North Yorkshire
DL7 9HT
Director NameMr Simon Robert Pinkney
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(108 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth Mart
Romanby Road
Northallerton
North Yorkshire
DL7 8LZ
Director NameMr Ian Pattison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(108 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth Mart
Romanby Road
Northallerton
North Yorkshire
DL7 8LZ
Secretary NameMr Brian Jonathan Devine
StatusCurrent
Appointed02 April 2024(112 years after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Correspondence AddressApplegarth Mart
Romanby Road
Northallerton
North Yorkshire
DL7 8LZ
Director NameLawrence Lloyd Barker
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(80 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 1994)
RoleFarmer & Contractor
Correspondence AddressMill Farm
South Otterington
Northallerton
N Yorks
Director NameLeslie Bosomworth
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(80 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 20 December 1999)
RoleFarmer
Correspondence AddressWiske Moor Farm
Danby Wiske Road
Northallerton
North Yorkshire
Dl6
Director NameMaurice Arthur Hugill
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(80 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 May 1995)
RoleFarmer
Correspondence AddressWhitecot Station Road
Stokesley
Middlesbrough
Cleveland
Director NameDavid Coates Hunwick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(80 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 10 February 2001)
RoleWholesale Butcher & Farmer
Correspondence AddressCrow Wood Farm Easby Road
Little Broughton
Stokesley
Cleveland
TS9 5JR
Director NameStanley Marshall
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(80 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 12 January 2005)
RoleRetired Farmer
Correspondence AddressHigh Garth Romanby
Northallerton
North Yorkshire
Director NameRobert Ernest Phillips
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(80 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2001)
RoleFarmer
Correspondence AddressBridge Close
Warlaby
Northallerton
North Yorkshire
DL7 9JS
Secretary NamePeter Richardson
NationalityBritish
StatusResigned
Appointed01 May 1992(80 years, 1 month after company formation)
Appointment Duration10 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressToll Crest Roman Road
Leeming Village
Northallerton
North Yorkshire
DL7 9SB
Director NameMr Pattison Michael Kenneth
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(80 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 February 2005)
RoleFarmer
Correspondence AddressRose Cottage
Little Langton
Northallerton
North Yorkshire
DL7 0PZ
Director NameMr Keith Hogg
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(80 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 February 2001)
RoleFarmer
Correspondence AddressWell House Farm
Copgrove
Harrogate
North Yorkshire
Dl7
Director NameMr Thomas Aidan Hugill
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(84 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 June 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHunters Hill Farm
Danby Wiske
Northallerton
North Yorkshire
DL7 0AG
Director NamePeter Stuart Pinkney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(87 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 December 2011)
RoleFarmer
Correspondence AddressManor Farm
North Otterington
Northallerton
North Yorkshire
DL7 9JQ
Director NameMark Allen Corner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(88 years, 7 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 March 2024)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWiske Moor Farm
Danby Wiske Road
Northallerton
North Yorkshire
DL6 2NT
Secretary NameMr Brian Weighell
NationalityBritish
StatusResigned
Appointed08 May 2002(90 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 28 March 2024)
RoleCompany Director
Correspondence Address32 Ainderby Road
Romanby
Northallerton
DL7 8HG
Director NameAlan Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(92 years, 10 months after company formation)
Appointment Duration16 years (resigned 27 January 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLow Cote Farm
Snilesworth Osmotherley
Northallerton
North Yorkshire
DL6 3QE
Director NameBrian Weighell
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 2014(102 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplegarth Mart
Romanby Road
Northallerton
North Yorkshire
DL7 8LZ

Contact

Websitenorthallertonauctions.com

Location

Registered AddressApplegarth Mart
Romanby Road
Northallerton
North Yorkshire
DL7 8LZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Shareholders

-OTHER
58.57%
-
323 at £1Northallerton Auctions Limited
5.45%
Preference
230 at £1Mr B. Kirk
3.88%
Ordinary
230 at £1Mr G. Kirk
3.88%
Ordinary
160 at £1Mr E.d. Alsop
2.70%
Ordinary
160 at £1Mrs M.a. Stobbs
2.70%
Ordinary
150 at £1Mr B. Kirk
2.53%
Preference
150 at £1Mr G. Kirk
2.53%
Preference
150 at £1Mr R.d. Raper
2.53%
Preference
120 at £1Mrs S.e. Marshall
2.02%
Ordinary
100 at £1Mrs M.a. Stobbs
1.69%
Preference
88 at £1R. Raper
1.48%
Ordinary
83 at £1D. Darwin
1.40%
Ordinary
82 at £1G. Darwin
1.38%
Ordinary
80 at £1D. Bosomworth
1.35%
Ordinary
67 at £1D.v.n. Metcalfe
1.13%
Ordinary
60 at £1B. Phillips
1.01%
Ordinary
57 at £1P.h. Farndale
0.96%
Ordinary
55 at £1B. Harland
0.93%
Preference
55 at £1H. Langthorne
0.93%
Ordinary
55 at £1M. Corner
0.93%
Ordinary

Financials

Year2014
Net Worth£2,778,438
Cash£789,787
Current Liabilities£325,779

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

11 March 2022Delivered 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 1950Delivered 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 1950Delivered 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 1950Delivered 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

Filing History

21 December 2020Confirmation statement made on 19 December 2020 with updates (24 pages)
20 December 2019Confirmation statement made on 19 December 2019 with updates (24 pages)
16 December 2019Accounts for a small company made up to 30 June 2019 (8 pages)
14 January 2019Accounts for a small company made up to 30 June 2018 (9 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (23 pages)
12 May 2018Satisfaction of charge 1 in full (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (23 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (23 pages)
7 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
7 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
7 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
7 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
28 December 2016Confirmation statement made on 25 December 2016 with updates (25 pages)
28 December 2016Confirmation statement made on 25 December 2016 with updates (25 pages)
21 August 2016Termination of appointment of Thomas Aidan Hugill as a director on 30 June 2016 (2 pages)
21 August 2016Termination of appointment of Thomas Aidan Hugill as a director on 30 June 2016 (2 pages)
29 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5,926
(30 pages)
29 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5,926
(30 pages)
12 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
12 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
8 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,926
(30 pages)
8 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,926
(30 pages)
6 January 2015Appointment of Brian Weighell as a director on 20 October 2014 (3 pages)
6 January 2015Appointment of Brian Weighell as a director on 20 October 2014 (3 pages)
12 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
12 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
24 June 2014Auditor's resignation (1 page)
24 June 2014Auditor's resignation (1 page)
8 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,926
(30 pages)
8 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,926
(30 pages)
8 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
8 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
9 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (27 pages)
9 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (27 pages)
13 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
13 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
12 January 2012Secretary's details changed for Brian Weighell on 20 December 2011 (1 page)
12 January 2012Director's details changed for Alan Watson on 20 December 2011 (2 pages)
12 January 2012Director's details changed for Alan Watson on 20 December 2011 (2 pages)
12 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (29 pages)
12 January 2012Director's details changed for Mark Allen Corner on 20 December 2011 (2 pages)
12 January 2012Director's details changed for Charles Michael Duffus on 20 December 2011 (2 pages)
12 January 2012Secretary's details changed for Brian Weighell on 20 December 2011 (1 page)
12 January 2012Director's details changed for Mark Allen Corner on 20 December 2011 (2 pages)
12 January 2012Director's details changed for Charles Michael Duffus on 20 December 2011 (2 pages)
12 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (29 pages)
22 December 2011Termination of appointment of Peter Pinkney as a director (1 page)
22 December 2011Termination of appointment of Peter Pinkney as a director (1 page)
29 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
29 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
11 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (28 pages)
11 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (28 pages)
12 January 2010Annual return made up to 25 December 2009. List of shareholders has changed (19 pages)
12 January 2010Annual return made up to 25 December 2009. List of shareholders has changed (19 pages)
31 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
31 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
12 January 2009Return made up to 25/12/08; full list of members (21 pages)
12 January 2009Return made up to 25/12/08; full list of members (21 pages)
30 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
30 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
24 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
24 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
4 January 2008Return made up to 25/12/07; change of members (14 pages)
4 January 2008Return made up to 25/12/07; change of members (14 pages)
10 January 2007Return made up to 25/12/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 January 2007Return made up to 25/12/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
12 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
6 January 2006Return made up to 25/12/05; full list of members (10 pages)
6 January 2006Return made up to 25/12/05; full list of members (10 pages)
15 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
15 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
21 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
6 January 2005Return made up to 25/12/04; change of members (14 pages)
6 January 2005Return made up to 25/12/04; change of members (14 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Return made up to 25/12/03; full list of members (14 pages)
6 May 2004Return made up to 25/12/03; full list of members (14 pages)
23 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
23 March 2004Accounts 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 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2003Return made up to 25/12/02; full list of members (14 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003Return made up to 25/12/02; full list of members (14 pages)
10 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
10 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
16 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
16 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Return made up to 25/12/01; change of members (9 pages)
9 January 2002Return made up to 25/12/01; change of members (9 pages)
9 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
30 January 2001Return made up to 25/12/00; change of members (8 pages)
30 January 2001Return made up to 25/12/00; change of members (8 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
27 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
21 January 1999Return made up to 25/12/98; change of members (8 pages)
21 January 1999Return made up to 25/12/98; change of members (8 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 January 1998Return made up to 25/12/97; full list of members (14 pages)
22 January 1998Return made up to 25/12/97; full list of members (14 pages)
10 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 January 1997Return made up to 25/12/96; change of members (8 pages)
16 January 1997Return made up to 25/12/96; change of members (8 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 January 1996Return made up to 25/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1996Return made up to 25/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
26 January 1995Return made up to 31/12/94; full list of members (7 pages)
26 January 1995Return made up to 31/12/94; full list of members (7 pages)
4 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 1993Return made up to 01/06/93; full list of members (16 pages)
29 June 1993Return made up to 01/06/93; full list of members (16 pages)
29 June 1992Return made up to 01/05/92; full list of members (8 pages)
29 June 1992Return made up to 01/05/92; full list of members (8 pages)
23 May 1991Return made up to 01/05/91; full list of members (7 pages)
23 May 1991Return made up to 01/05/91; full list of members (7 pages)
17 April 1990Return made up to 15/03/90; no change of members (6 pages)
17 April 1990Return made up to 15/03/90; no change of members (6 pages)
8 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
8 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
3 April 1989Return made up to 11/12/88; full list of members (18 pages)
3 April 1989Return made up to 11/12/88; full list of members (18 pages)
25 January 1988Return made up to 03/12/87; full list of members (9 pages)
25 January 1988Return made up to 03/12/87; full list of members (9 pages)
3 February 1987Annual return made up to 05/12/86 (7 pages)
3 February 1987Annual return made up to 05/12/86 (7 pages)
9 April 1912Incorporation (24 pages)
9 April 1912Incorporation (24 pages)