Penistone
Sheffield
S36 9FN
Director Name | Mr Alistair Craig Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(96 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Graham Mark Pears |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(96 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Paul Spencer Beaumont |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(99 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | William Mark Brazendale |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(72 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whalley Banks Mills Blackburn BB2 1NU |
Director Name | Patricia Brazendale |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 14 January 2001) |
Role | Secretary |
Correspondence Address | Avola 144 Ribchester Road Clayton Le Dale Blackburn Lancashire BB1 9EE |
Director Name | Mr William Keith Brazendale |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 October 2003) |
Role | Tallow Refiner |
Correspondence Address | Avola 144 Ribchester Road Clayton Le Dale Blackburn BB1 9EE |
Director Name | Mr John Garside Brazendale |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 12 February 2016) |
Role | Driver |
Country of Residence | England |
Correspondence Address | Whalley Banks Mills Blackburn BB2 1NU |
Secretary Name | Patricia Brazendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 14 January 2001) |
Role | Company Director |
Correspondence Address | Avola 144 Ribchester Road Clayton Le Dale Blackburn Lancashire BB1 9EE |
Secretary Name | Mr John Garside Brazendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2001(81 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 February 2016) |
Role | Driver |
Country of Residence | England |
Correspondence Address | Whalley Banks Mills Blackburn BB2 1NU |
Director Name | Mrs Lisa Ann Hunt |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(96 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mrs Heather Morag Pears |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(96 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Website | blackburnproducts.co.uk |
---|
Registered Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | John Garside Brazendale 49.90% Ordinary |
---|---|
1000 at £1 | William Mark Brazendale 49.90% Ordinary |
1 at £1 | John Garside Brazendale 0.05% Ordinary A |
1 at £1 | John Garside Brazendale 0.05% Preference |
1 at £1 | Mark Brazendale 0.05% Preference |
1 at £1 | William Mark Brazendale 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £431,593 |
Cash | £164,018 |
Current Liabilities | £127,064 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 October 2020 | Delivered on: 13 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
24 August 2016 | Delivered on: 26 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
4 September 1991 | Delivered on: 9 September 1991 Persons entitled: Yorkshire 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: Land and buildings at whalley banks, blackburn, lancs t/nos la 493943 la 43070 la 47458 la 251986 and la 21176 with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 June 1991 | Delivered on: 2 July 1991 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
15 August 1985 | Delivered on: 27 August 1985 Satisfied on: 8 February 1992 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: 58 whalley banks, blackburn, lancashire T.N. la 43070. Fully Satisfied |
15 August 1985 | Delivered on: 27 August 1985 Satisfied on: 8 February 1992 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: 56 whalley banks, blackburn, lancashire. T.N. la 21176. Fully Satisfied |
15 August 1985 | Delivered on: 27 August 1985 Satisfied on: 8 February 1992 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: Land and buildings on the north east side of richard street, blackburn, lancashire. T.N. la 47458. Fully Satisfied |
5 December 1977 | Delivered on: 23 December 1977 Satisfied on: 11 December 1991 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. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures fixed plant & machinery. Fully Satisfied |
4 October 1962 | Delivered on: 25 October 1962 Satisfied on: 11 December 1991 Persons entitled: Martins Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: Premises at st.clements street, blackburn. Together with plant machinery implements and utensils. Fully Satisfied |
11 February 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
28 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 December 2020 | Termination of appointment of Heather Morag Pears as a director on 1 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Lisa Ann Hunt as a director on 1 December 2020 (1 page) |
13 October 2020 | Registration of charge 001567670009, created on 7 October 2020 (23 pages) |
22 January 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 January 2019 | Accounts for a small company made up to 30 April 2018 (7 pages) |
24 August 2018 | Appointment of Mr Paul Spencer Beaumont as a director on 1 August 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
17 May 2017 | Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages) |
17 May 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages) |
17 May 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 September 2016 | Statement of company's objects (2 pages) |
19 September 2016 | Statement of company's objects (2 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Change of share class name or designation (2 pages) |
2 September 2016 | Statement of company's objects (2 pages) |
2 September 2016 | Change of share class name or designation (2 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
2 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
2 September 2016 | Statement of company's objects (2 pages) |
26 August 2016 | Registration of charge 001567670008, created on 24 August 2016 (26 pages) |
26 August 2016 | Registration of charge 001567670008, created on 24 August 2016 (26 pages) |
13 August 2016 | Satisfaction of charge 7 in full (4 pages) |
13 August 2016 | Satisfaction of charge 6 in full (4 pages) |
13 August 2016 | Satisfaction of charge 7 in full (4 pages) |
13 August 2016 | Satisfaction of charge 6 in full (4 pages) |
15 July 2016 | Registered office address changed from Whalley Banks Mills Blackburn BB2 1NU to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from Whalley Banks Mills Blackburn BB2 1NU to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 15 July 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 July 2016 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 July 2016 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
27 April 2016 | Appointment of Mr Jeffrey Gordon Pears as a director on 12 February 2016 (2 pages) |
27 April 2016 | Appointment of Mr Jeffrey Gordon Pears as a director on 12 February 2016 (2 pages) |
19 April 2016 | Termination of appointment of John Garside Brazendale as a secretary on 12 February 2016 (1 page) |
19 April 2016 | Termination of appointment of William Mark Brazendale as a director on 12 February 2016 (1 page) |
19 April 2016 | Termination of appointment of William Mark Brazendale as a director on 12 February 2016 (1 page) |
19 April 2016 | Termination of appointment of John Garside Brazendale as a director on 12 February 2016 (1 page) |
19 April 2016 | Termination of appointment of John Garside Brazendale as a secretary on 12 February 2016 (1 page) |
19 April 2016 | Termination of appointment of John Garside Brazendale as a director on 12 February 2016 (1 page) |
11 April 2016 | Appointment of Mrs Lisa Ann Hunt as a director on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Graham Mark Pears as a director on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Lisa Ann Hunt as a director on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Heather Morag Pears as a director on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Alistair Craig Collins as a director on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Graham Mark Pears as a director on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Heather Morag Pears as a director on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Alistair Craig Collins as a director on 31 March 2016 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
14 February 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
5 January 2012 | Director's details changed for Mr John Garside Brazendale on 1 December 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Mr John Garside Brazendale on 1 December 2011 (1 page) |
5 January 2012 | Director's details changed for William Mark Brazendale on 1 December 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Mr John Garside Brazendale on 1 December 2011 (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Director's details changed for Mr John Garside Brazendale on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for William Mark Brazendale on 1 December 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Mr John Garside Brazendale on 1 December 2011 (1 page) |
5 January 2012 | Director's details changed for Mr John Garside Brazendale on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for William Mark Brazendale on 1 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Mr John Garside Brazendale on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for William Mark Brazendale on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for William Mark Brazendale on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Secretary's details changed for John Garside Brazendale on 31 December 2009 (1 page) |
13 January 2010 | Secretary's details changed for John Garside Brazendale on 31 December 2009 (1 page) |
13 January 2010 | Director's details changed for Mr John Garside Brazendale on 31 December 2009 (2 pages) |
29 September 2009 | Director and secretary's change of particulars / john brazendale / 25/09/2009 (1 page) |
29 September 2009 | Director and secretary's change of particulars / john brazendale / 25/09/2009 (1 page) |
29 September 2009 | Director and secretary's change of particulars / john brazendale / 25/09/2009 (1 page) |
29 September 2009 | Director and secretary's change of particulars / john brazendale / 25/09/2009 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Director and secretary's change of particulars / john brazendale / 09/01/2009 (1 page) |
12 January 2009 | Director and secretary's change of particulars / john brazendale / 09/01/2009 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 February 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
26 February 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 31/12/03; full list of members
|
21 January 2004 | Return made up to 31/12/03; full list of members
|
21 January 2004 | Director resigned (1 page) |
11 February 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
11 February 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Return made up to 31/12/02; full list of members
|
29 November 2002 | Ad 13/11/02--------- £ si 2@1=2 £ ic 2002/2004 (2 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
29 November 2002 | Memorandum and Articles of Association (14 pages) |
29 November 2002 | Memorandum and Articles of Association (14 pages) |
29 November 2002 | Ad 13/11/02--------- £ si 2@1=2 £ ic 2002/2004 (2 pages) |
18 February 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
18 February 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
27 March 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members
|
14 February 2001 | Return made up to 31/12/00; full list of members
|
7 February 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
7 February 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
24 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
31 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
31 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
24 February 1999 | Return made up to 31/12/98; full list of members
|
24 February 1999 | Return made up to 31/12/98; full list of members
|
19 February 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
19 February 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members
|
21 January 1998 | Return made up to 31/12/97; no change of members
|
25 January 1997 | Accounts for a small company made up to 30 November 1996 (11 pages) |
25 January 1997 | Accounts for a small company made up to 30 November 1996 (11 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members
|
14 January 1997 | Return made up to 31/12/96; full list of members
|
14 March 1996 | Full accounts made up to 30 November 1995 (9 pages) |
14 March 1996 | Full accounts made up to 30 November 1995 (9 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 April 1995 | Accounts for a small company made up to 30 November 1994 (14 pages) |
3 April 1995 | Accounts for a small company made up to 30 November 1994 (14 pages) |
9 September 1991 | Particulars of mortgage/charge (4 pages) |
9 September 1991 | Particulars of mortgage/charge (4 pages) |
2 July 1991 | Particulars of mortgage/charge (3 pages) |
2 July 1991 | Particulars of mortgage/charge (3 pages) |
5 July 1919 | Incorporation (22 pages) |
5 July 1919 | Incorporation (22 pages) |