Company NameJ.H.Shouksmith & Sons Limited
Company StatusActive
Company Number00158677
CategoryPrivate Limited Company
Incorporation Date10 September 1919(103 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameColin Maxwell Foster
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(72 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurton Way
Osbaldwick
York
YO19 5GS
Director NameKathleen Elizabeth Shouksmith
Date of BirthAugust 1943 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(72 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Way
Osbaldwick
York
YO19 5GS
Director NameRichard Philip Shouksmith
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(72 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMurton Way
Osbaldwick
York
YO19 5GS
Secretary NameAndrew Timothy Stanley
NationalityBritish
StatusCurrent
Appointed01 January 2007(87 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressMurton Way
Osbaldwick
York
YO19 5GS
Director NameMr David Ian Shouksmith
Date of BirthAugust 1980 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(92 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Way
Osbaldwick
York
YO19 5GS
Director NameMrs Joanne Elizabeth Durkin
Date of BirthApril 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(95 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurton Way
Osbaldwick
York
YO19 5GS
Director NameMr Andrew Timothy Stanley
Date of BirthJanuary 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 2015(95 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Way
Osbaldwick
York
YO19 5GS
Director NameMr Edward Stuart Shouksmith
Date of BirthAugust 1982 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed21 October 2015(96 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMurton Way
Osbaldwick
York
YO19 5GS
Director NameMr Mark Howard Foster
Date of BirthFebruary 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(101 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Way
Osbaldwick
York
YO19 5GS
Director NamePatricia Anne Foster
Date of BirthSeptember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(72 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Way
Osbaldwick
York
YO19 5GS
Secretary NameDonald Robertson Godfrey
NationalityBritish
StatusResigned
Appointed19 October 1991(72 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address22 Heworth Hall Drive
York
North Yorkshire
YO31 1AQ
Director NameMr Anthony John Miller
Date of BirthJuly 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(76 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMurton Way
Osbaldwick
York
YO19 5GS
Director NamePamela Shouksmith
Date of BirthDecember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(77 years after company formation)
Appointment Duration6 years, 1 month (resigned 17 October 2002)
RoleCompany Director
Correspondence AddressThe Wickets
Bentley Barns
Ellastone
Ashbourne
DE6 2GZ
Director NameMr Mark Howard Foster
Date of BirthFebruary 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(83 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Way
Osbaldwick
York
YO19 5GS

Contact

Websiteshouksmiths.co.uk
Telephone01904 420370
Telephone regionYork

Location

Registered AddressMurton Way
Osbaldwick
York
YO19 5GS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork

Shareholders

440.1k at £1Shouksmith Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,329,613
Gross Profit£1,558,208
Net Worth£1,931,482
Cash£1,247,413
Current Liabilities£2,551,416

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (3 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2022 (7 months, 4 weeks ago)
Next Return Due21 October 2023 (4 months, 2 weeks from now)

Charges

11 October 2006Delivered on: 18 October 2006
Persons entitled: Colton Regeneration (Office Park) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 5 stage 2 of colton mill office park colton leeds. See the mortgage charge document for full details.
Outstanding
17 October 1977Delivered on: 7 November 1977
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to be come due from the company and/or or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Goodwill & bookdebts with all buildings fixtures fixed plant and machinery, fixed and floating charge. (Please see doc. 133). undertaking and all property and assets present and future including uncalled capital.
Outstanding
11 July 1939Delivered on: 25 July 1939
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys etc.
Particulars: 128, 130, & 132 micklegate york.
Outstanding
25 April 1984Delivered on: 27 April 1984
Satisfied on: 8 March 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 land with the buildings erected thereon and k/a 54 - 60B (even) blossom street, york, north yorkshire. Tn: nyk 12936.
Fully Satisfied

Filing History

7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
7 October 2021Satisfaction of charge 4 in full (1 page)
7 October 2021Satisfaction of charge 1 in full (1 page)
6 October 2021Full accounts made up to 31 December 2020 (22 pages)
10 November 2020All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
10 November 2020Satisfaction of charge 2 in full (1 page)
10 November 2020All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
4 November 2020Appointment of Mr Mark Howard Foster as a director on 29 September 2020 (2 pages)
19 October 2020Full accounts made up to 31 December 2019 (20 pages)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
20 June 2019Full accounts made up to 31 December 2018 (20 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (22 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
23 October 2015Appointment of Mr Edward Stuart Shouksmith as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr Edward Stuart Shouksmith as a director on 21 October 2015 (2 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 440,088
(9 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 440,088
(9 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 440,088
(9 pages)
14 August 2015Full accounts made up to 31 December 2014 (22 pages)
14 August 2015Full accounts made up to 31 December 2014 (22 pages)
20 February 2015Appointment of Mr Andrew Timothy Stanley as a director on 19 February 2015 (2 pages)
20 February 2015Appointment of Mrs Joanne Durkin as a director on 19 February 2015 (2 pages)
20 February 2015Appointment of Mr Andrew Timothy Stanley as a director on 19 February 2015 (2 pages)
20 February 2015Appointment of Mrs Joanne Durkin as a director on 19 February 2015 (2 pages)
8 January 2015Termination of appointment of Anthony John Miller as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Anthony John Miller as a director on 31 December 2014 (1 page)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 440,088
(8 pages)
9 October 2014Secretary's details changed for Andrew Timothy Stanley on 13 December 2013 (1 page)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 440,088
(8 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 440,088
(8 pages)
9 October 2014Secretary's details changed for Andrew Timothy Stanley on 13 December 2013 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (22 pages)
16 July 2014Full accounts made up to 31 December 2013 (22 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 440,088
(8 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 440,088
(8 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 440,088
(8 pages)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
27 November 2012Termination of appointment of Patricia Foster as a director (1 page)
27 November 2012Termination of appointment of Patricia Foster as a director (1 page)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
20 June 2012Appointment of Mr David Ian Shouksmith as a director (2 pages)
20 June 2012Appointment of Mr David Ian Shouksmith as a director (2 pages)
15 June 2012Termination of appointment of Mark Foster as a director (1 page)
15 June 2012Termination of appointment of Mark Foster as a director (1 page)
24 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
24 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
7 September 2011Full accounts made up to 31 December 2010 (20 pages)
7 September 2011Full accounts made up to 31 December 2010 (20 pages)
13 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (2 pages)
13 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (2 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (2 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (2 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (2 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (2 pages)
27 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
27 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
27 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
4 October 2010Full accounts made up to 31 December 2009 (21 pages)
4 October 2010Full accounts made up to 31 December 2009 (21 pages)
7 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
29 October 2009Consolidation of shares on 8 October 2009 (4 pages)
29 October 2009Consolidation of shares on 8 October 2009 (4 pages)
29 October 2009Consolidation of shares on 8 October 2009 (4 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony John Miller on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony John Miller on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony John Miller on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages)
5 August 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
5 August 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
30 October 2008Return made up to 07/10/08; full list of members (5 pages)
30 October 2008Return made up to 07/10/08; full list of members (5 pages)
10 September 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
10 September 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
26 October 2007Return made up to 07/10/07; full list of members (3 pages)
26 October 2007Return made up to 07/10/07; full list of members (3 pages)
12 October 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
12 October 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned (1 page)
24 October 2006Return made up to 07/10/06; full list of members (9 pages)
24 October 2006Return made up to 07/10/06; full list of members (9 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
26 September 2006Full accounts made up to 31 December 2005 (24 pages)
26 September 2006Full accounts made up to 31 December 2005 (24 pages)
17 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
17 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 January 2005S-div 31/12/04 (2 pages)
17 January 2005S-div 31/12/04 (2 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 January 2005S-div 31/12/04 (2 pages)
17 January 2005S-div 31/12/04 (2 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 October 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
13 October 2004Return made up to 07/10/04; no change of members (9 pages)
13 October 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
13 October 2004Return made up to 07/10/04; no change of members (9 pages)
17 October 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
17 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 October 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
17 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
24 October 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
24 October 2002Director resigned (1 page)
24 October 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
24 October 2002Director resigned (1 page)
17 October 2002Return made up to 07/10/02; full list of members (13 pages)
17 October 2002Return made up to 07/10/02; full list of members (13 pages)
17 October 2001Ad 11/09/01--------- £ si [email protected] (2 pages)
17 October 2001Return made up to 07/10/01; full list of members (12 pages)
17 October 2001Ad 11/09/01--------- £ si [email protected] (2 pages)
17 October 2001Return made up to 07/10/01; full list of members (12 pages)
11 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
11 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
18 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
18 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
11 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 October 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
25 October 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
12 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 October 1998Full group accounts made up to 31 December 1997 (16 pages)
21 October 1998Full group accounts made up to 31 December 1997 (16 pages)
12 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/98
(8 pages)
12 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/98
(8 pages)
15 October 1997Group accounts for a medium company made up to 31 December 1996 (17 pages)
15 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1997Group accounts for a medium company made up to 31 December 1996 (17 pages)
15 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
13 October 1996Return made up to 07/10/96; no change of members (6 pages)
13 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
13 October 1996Return made up to 07/10/96; no change of members (6 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
19 October 1995Return made up to 16/10/95; full list of members (6 pages)
19 October 1995Return made up to 16/10/95; full list of members (6 pages)
6 September 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
6 September 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
23 September 1978Accounts made up to 31 December 1977 (12 pages)
23 September 1978Accounts made up to 31 December 1977 (12 pages)
21 July 1977Accounts made up to 31 December 2076 (12 pages)
21 July 1977Accounts made up to 31 December 2076 (12 pages)
24 May 1976Accounts made up to 31 December 2075 (7 pages)
24 May 1976Accounts made up to 31 December 2075 (7 pages)
10 September 1919Incorporation (38 pages)
10 September 1919Incorporation (38 pages)