Company NameWetherby Steeplechase Committee,Limited
Company StatusActive
Company Number00169377
CategoryPrivate Limited Company
Incorporation Date30 July 1920(103 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Francis Sanderson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(70 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunnington House
Common Road Dunnington
York
North Yorkshire
YO19 5NG
Director NameMr Clifford Graham Rowles Nicholson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(76 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Garth
Willoughton
Gainsborough
Lincs
DN21 5RT
Secretary NameMr John Francis Sanderson
NationalityBritish
StatusCurrent
Appointed04 June 1999(78 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunnington House
Common Road Dunnington
York
North Yorkshire
YO19 5NG
Director NameMr Marc William Nelson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(96 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeicester Racecourse Leicester Racecourse
Oadby
Leicester
Nottinghamshire
LE2 4AL
Director NameMr Charles Andrew Warde-Aldam
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(97 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleLandowner
Country of ResidenceEngland
Correspondence AddressFrickley Hall Frickley Hall
Doncaster
DN5 7BU
Director NameMr Laurence Patrick Kirkby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(97 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleRacecourse Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumontcote Beaumontcote
Barton-Upon-Humber
DN18 6EL
Director NameJohn Hanson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(70 years, 9 months after company formation)
Appointment Duration13 years, 12 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tetley Court
Hollins Hall Lund Lane Killing Hall
Harrogate
North Yorkshire
HG3 2GP
Director NameCharles Nicholas Wilmot-Smith
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(70 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1997)
RoleFarmer
Correspondence AddressGunby Hall
Bubwith
Selby
Yorkshire
YO8 7DQ
Director NameMr John Patrick Wilmot-Smith
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(70 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 1993)
RoleRetired
Correspondence AddressLarge Lodge Great Fencote
North Allerton
North Yorkshire
DL7 0RX
Director NameMr James William Yates
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(70 years, 9 months after company formation)
Appointment Duration26 years, 2 months (resigned 14 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Rossett Park Road
Harrogate
North Yorkshire
HG2 9NP
Secretary NameMr George Maurice Hanson
NationalityBritish
StatusResigned
Appointed10 April 1991(70 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressThe Warren 6 Wayside Crescent
Scarcroft
Leeds
West Yorkshire
LS14 3BD
Director NameMr Christopher Michael Tetley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(70 years, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 10 December 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Little Habton
Malton
North Yorkshire
YO17 0UA
Secretary NameAlison Margaret Dalby
NationalityBritish
StatusResigned
Appointed01 September 1995(75 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 04 June 1999)
RoleCompany Director
Correspondence AddressStanderton Wetherby Road
Long Marston
York
North Yorkshire
YO26 7NE
Director NameMr Clive Richard Buckle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(84 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 April 2017)
RoleRacecourse Executive
Country of ResidenceEngland
Correspondence AddressSlatters Farm
Church Hanborough
Witney
Oxfordshire
OX29 8AB

Contact

Websitewww.wetherbyracing.co.uk
Telephone01937 581123
Telephone regionWetherby

Location

Registered AddressThe Racecourse
York Rd
Wetherby West Yorks
LS22 5EJ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Address Matches2 other UK companies use this postal address

Shareholders

31.1k at £1D.j.r. Wilmot-smith
9.42%
Ordinary
25.8k at £1Executors Of Estate Of Mrs M Montagu
7.83%
Ordinary
80.8k at £1Leicester Racecourse Holdings LTD
24.48%
Ordinary
53.5k at £1C.w. Rowles-nicholson
16.22%
Ordinary
47.5k at £1Mr J.w. Yates
14.39%
Ordinary
44.5k at £1International Racing Media LTD
13.49%
Ordinary
4.3k at £1Mr J.a. Burrell
1.29%
Ordinary
4.3k at £1Mr P.w. Burrell
1.29%
Ordinary
4.3k at £1Mr R.j. Burrell
1.29%
Ordinary
4.1k at £1Mrs H.b. Burrell
1.25%
Ordinary
3.5k at £1Mrs M.e. Burrell
1.05%
Ordinary
3.4k at £1H.e. Evans
1.03%
Ordinary
3.2k at £1Mrs F. Huckle
0.96%
Ordinary
3k at £1Mrs P.a. Shaver
0.92%
Ordinary
3k at £1Mrs R.b. Mackenzie
0.92%
Ordinary
2.8k at £1Mr C.m. Tetley
0.86%
Ordinary
2.8k at £1Mr J.f. Sanderson
0.84%
Ordinary
2.5k at £1E.m. Lipscomb
0.75%
Ordinary
-OTHER
0.67%
-
1.8k at £1T.w. Lipscomb
0.56%
Ordinary
1.5k at £1Mr R.j.c. Wilmot-smith
0.46%
Ordinary

Financials

Year2014
Net Worth£6,104,590
Cash£831,393
Current Liabilities£511,419

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

28 November 2016Delivered on: 28 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 November 2001Delivered on: 6 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over all property present and future held by the company, including without limitation the company's rights in respect of any horse racing fixtures granted to the company by the british horse racing board or any other relevant body.
Outstanding
29 August 2000Delivered on: 30 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being f/h land k/a wetherby racecourse,wetherby,leeds.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 December 2000Delivered on: 27 December 2000
Satisfied on: 23 June 2007
Persons entitled: Craven Gilpin & Sons (1982) Limited

Classification: Charge of whole
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: The racecourse and ancillary land and buildings and boggart house at wetherby west yorkshire.
Fully Satisfied
10 November 1998Delivered on: 18 November 1998
Satisfied on: 15 January 2014
Persons entitled: Horserace Betting Levy Board

Classification: Legal charge
Secured details: All moneys,obligations and liabilities due or to become due from the company to the chargee under the terms of an offer letter dated 29 september 1998 and the legal charge.£2,700,000.00 Loan made under the terms of the offer letter dated 29 september 1998 and any further advances agreed to be made by the chargee to the company.
Particulars: Fixed charge over the f/h property k/a land at wetherby racecource and boggart house thorp arch wetherby west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 June 2020Accounts for a small company made up to 30 September 2019 (10 pages)
14 April 2020Confirmation statement made on 5 April 2020 with updates (6 pages)
28 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 May 2019Accounts for a small company made up to 30 September 2018 (9 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
16 May 2018Accounts for a small company made up to 30 September 2017 (11 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Christopher Michael Tetley as a director on 10 December 2017 (1 page)
21 December 2017Termination of appointment of Christopher Michael Tetley as a director on 10 December 2017 (1 page)
29 November 2017Change of details for Mr John Francis Sanderson as a person with significant control on 1 November 2017 (2 pages)
29 November 2017Change of details for Mr John Francis Sanderson as a person with significant control on 1 November 2017 (2 pages)
5 October 2017Appointment of Mr Laurence Kirkby as a director on 1 October 2017 (2 pages)
5 October 2017Appointment of Mr Laurence Kirkby as a director on 1 October 2017 (2 pages)
5 October 2017Appointment of Mr Charles Andrew Warde-Aldam as a director on 1 October 2017 (2 pages)
5 October 2017Appointment of Mr Charles Andrew Warde-Aldam as a director on 1 October 2017 (2 pages)
21 June 2017Termination of appointment of James William Yates as a director on 14 June 2017 (1 page)
21 June 2017Termination of appointment of James William Yates as a director on 14 June 2017 (1 page)
17 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
17 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
25 April 2017Appointment of Mr Marc William Nelson as a director on 18 April 2017 (2 pages)
25 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
25 April 2017Appointment of Mr Marc William Nelson as a director on 18 April 2017 (2 pages)
25 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
24 April 2017Termination of appointment of Clive Richard Buckle as a director on 18 April 2017 (1 page)
24 April 2017Termination of appointment of Clive Richard Buckle as a director on 18 April 2017 (1 page)
28 November 2016Registration of charge 001693770005, created on 28 November 2016 (23 pages)
28 November 2016Registration of charge 001693770005, created on 28 November 2016 (23 pages)
25 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
25 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 330,000
(10 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 330,000
(10 pages)
15 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
15 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 330,000
(10 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 330,000
(10 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 330,000
(10 pages)
24 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
24 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 330,000
(10 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 330,000
(10 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 330,000
(10 pages)
15 January 2014Satisfaction of charge 1 in full (4 pages)
15 January 2014Satisfaction of charge 1 in full (4 pages)
13 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
13 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (10 pages)
3 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
28 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
29 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
29 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
13 April 2010Director's details changed for Mr Clive Richard Buckle on 5 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Clive Richard Buckle on 5 April 2010 (2 pages)
13 April 2010Director's details changed for Mr James William Yates on 5 April 2010 (2 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (13 pages)
13 April 2010Director's details changed for Mr James William Yates on 5 April 2010 (2 pages)
13 April 2010Director's details changed for Christopher Michael Tetley on 5 April 2010 (2 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (13 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (13 pages)
13 April 2010Director's details changed for Mr James William Yates on 5 April 2010 (2 pages)
13 April 2010Director's details changed for Christopher Michael Tetley on 5 April 2010 (2 pages)
13 April 2010Director's details changed for Christopher Michael Tetley on 5 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Clive Richard Buckle on 5 April 2010 (2 pages)
16 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
16 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
21 April 2009Return made up to 05/04/09; full list of members (12 pages)
21 April 2009Return made up to 05/04/09; full list of members (12 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
22 April 2008Return made up to 05/04/08; full list of members (13 pages)
22 April 2008Return made up to 05/04/08; full list of members (13 pages)
27 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
27 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Return made up to 05/04/07; full list of members (9 pages)
25 May 2007Return made up to 05/04/07; full list of members (9 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2006Accounts for a small company made up to 30 September 2005 (8 pages)
22 May 2006Accounts for a small company made up to 30 September 2005 (8 pages)
2 May 2006Return made up to 05/04/06; full list of members (9 pages)
2 May 2006Return made up to 05/04/06; full list of members (9 pages)
20 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
20 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Ad 05/05/05--------- £ si 80000@1=80000 £ ic 250000/330000 (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Ad 05/05/05--------- £ si 80000@1=80000 £ ic 250000/330000 (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Return made up to 05/04/05; change of members (8 pages)
28 April 2005Return made up to 05/04/05; change of members (8 pages)
28 April 2005Director resigned (1 page)
4 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
14 April 2003Return made up to 05/04/03; full list of members (13 pages)
14 April 2003Return made up to 05/04/03; full list of members (13 pages)
17 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 May 2002Ad 10/04/02--------- £ si 50000@1=50000 £ ic 200000/250000 (4 pages)
14 May 2002Ad 10/04/02--------- £ si 50000@1=50000 £ ic 200000/250000 (4 pages)
14 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2002Return made up to 05/04/02; full list of members (8 pages)
17 April 2002Return made up to 05/04/02; full list of members (8 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 April 2001Return made up to 05/04/01; change of members (7 pages)
17 April 2001Return made up to 05/04/01; change of members (7 pages)
27 December 2000Particulars of mortgage/charge (3 pages)
27 December 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
27 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 April 2000Return made up to 10/04/00; full list of members (8 pages)
19 April 2000Return made up to 10/04/00; full list of members (8 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 November 1998Particulars of mortgage/charge (4 pages)
18 November 1998Particulars of mortgage/charge (4 pages)
28 April 1998Return made up to 10/04/98; no change of members (7 pages)
28 April 1998Return made up to 10/04/98; no change of members (7 pages)
18 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
20 May 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
21 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 April 1996Return made up to 10/04/96; no change of members (6 pages)
21 April 1996Return made up to 10/04/96; no change of members (6 pages)
21 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995Secretary resigned (2 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995Secretary resigned (2 pages)
27 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 April 1995Return made up to 10/04/95; no change of members (6 pages)
27 April 1995Return made up to 10/04/95; no change of members (6 pages)
27 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
3 May 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 May 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 December 1960Articles of association (25 pages)
9 December 1960Memorandum of association (7 pages)
9 December 1960Memorandum of association (7 pages)
9 December 1960Articles of association (25 pages)
30 July 1920Incorporation (28 pages)
30 July 1920Incorporation (28 pages)