Hull
HU8 8BT
Director Name | Mr Leigh Jon Churchill |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(95 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Secretary Name | Mr Leigh Jon Churchill |
---|---|
Status | Current |
Appointed | 01 February 2018(95 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Director Name | Kenneth William Ralph |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(68 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 August 2005) |
Role | Secretary |
Correspondence Address | 34 Bedale Avenue Hull North Humberside HU9 3AN |
Director Name | David Brian Sangwin |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(68 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 June 2004) |
Role | Civil Engineer |
Correspondence Address | Red House Town Street Shiptonthorpe York North Yorkshire YO4 3PE |
Director Name | Mr Ian Douglas Sangwin |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(68 years, 11 months after company formation) |
Appointment Duration | 27 years (resigned 01 February 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Kemp Road Swanland North Ferriby East Yorkshire HU14 3LY |
Secretary Name | Kenneth William Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(68 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 34 Bedale Avenue Hull North Humberside HU9 3AN |
Director Name | Mr Nicholas John Sangwin |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(73 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parkfield House 2 Park Lane West Leys Road Swanland East Yorkshire HU14 3NX |
Director Name | Mr David Spurgeon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(83 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 February 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Sandholme 42 Ferry Lane Woodmansey Beverley East Yorkshire HU17 0SE |
Secretary Name | Mr David Spurgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(83 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 February 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Sandholme 42 Ferry Lane Woodmansey Beverley East Yorkshire HU17 0SE |
Director Name | Mr Robert Ford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(91 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 May 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 47 Ferriby High Road North Ferriby East Yorkshire HU14 3LD |
Website | sangwin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 329921 |
Telephone region | Hull |
Registered Address | Ashcourt Group Foster Street Hull HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
31.4k at £1 | Sangwin Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,183,491 |
Gross Profit | £9,154 |
Net Worth | -£1,107,928 |
Cash | £625 |
Current Liabilities | £4,352,453 |
Latest Accounts | 31 July 2022 (10 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 18 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2024 (8 months from now) |
7 December 2021 | Delivered on: 8 December 2021 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
7 July 2020 | Delivered on: 14 July 2020 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 July 2019 | Delivered on: 10 July 2019 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
3 May 1988 | Delivered on: 9 May 1988 Persons entitled: National Westminster 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: F/H 3 acres at kelsey hill keysingham north humberside and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 August 1986 | Delivered on: 28 August 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences legal mortgage over f/hold premises in dansom lane, kingston upon hill, north humberside and/or the proceeds of sale thereof . Outstanding |
1 May 1987 | Delivered on: 11 May 1987 Satisfied on: 17 December 2008 Persons entitled: National Westminster 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: Land on the north side of ban toft avenue kingston upon hull humberside title no ms 124318 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 March 1987 | Delivered on: 26 March 1987 Satisfied on: 17 December 2008 Persons entitled: National Westminster 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: F/Hold mascotte house country club football green hornsea and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 March 1987 | Delivered on: 26 March 1987 Satisfied on: 17 December 2008 Persons entitled: National Westminster 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: Land and buildings on north side of east common lane scunthorpe humberside title no HS9068 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
---|---|
8 December 2021 | Satisfaction of charge 001800280006 in full (1 page) |
8 December 2021 | Satisfaction of charge 001800280007 in full (1 page) |
8 December 2021 | Registration of charge 001800280008, created on 7 December 2021 (25 pages) |
25 March 2021 | Accounts for a small company made up to 31 July 2020 (10 pages) |
10 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
6 August 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
14 July 2020 | Registration of charge 001800280007, created on 7 July 2020 (73 pages) |
9 March 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
9 March 2020 | Change of details for Ashcroft Group Limited as a person with significant control on 4 July 2019 (2 pages) |
9 March 2020 | Satisfaction of charge 1 in full (2 pages) |
29 July 2019 | Memorandum and Articles of Association (12 pages) |
29 July 2019 | Resolutions
|
17 July 2019 | Cessation of Ashcourt Contracts Limited as a person with significant control on 3 July 2019 (3 pages) |
17 July 2019 | Notification of Ashcroft Group Limited as a person with significant control on 3 July 2019 (4 pages) |
10 July 2019 | Registration of charge 001800280006, created on 4 July 2019 (73 pages) |
2 May 2019 | Accounts for a small company made up to 31 July 2018 (7 pages) |
30 April 2019 | Appointment of Mr Leigh Jon Churchill as a secretary on 1 February 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
14 November 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 November 2018 | Resolutions
|
12 November 2018 | Previous accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
6 March 2018 | Cessation of Sangwin Holdings Limited as a person with significant control on 1 February 2018 (3 pages) |
20 February 2018 | Resolutions
|
20 February 2018 | Notification of Ashcourt Contracts Limited as a person with significant control on 1 February 2018 (4 pages) |
13 February 2018 | Registered office address changed from Head Office Dansom Lane South Hull East Yorkshire HU8 7LN to Ashcourt Group Foster Street Hull HU8 8BT on 13 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Nicholas John Sangwin as a director on 1 February 2018 (1 page) |
13 February 2018 | Termination of appointment of David Spurgeon as a secretary on 1 February 2018 (1 page) |
13 February 2018 | Termination of appointment of David Spurgeon as a director on 1 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Ian Douglas Sangwin as a director on 1 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Leigh Jon Churchill as a director on 1 February 2018 (2 pages) |
13 February 2018 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 1 February 2018 (2 pages) |
31 January 2018 | Satisfaction of charge 5 in full (1 page) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 28 February 2017 (13 pages) |
4 October 2017 | Accounts for a small company made up to 28 February 2017 (13 pages) |
22 June 2017 | Termination of appointment of Robert Ford as a director on 5 May 2017 (1 page) |
22 June 2017 | Termination of appointment of Robert Ford as a director on 5 May 2017 (1 page) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
5 December 2016 | Full accounts made up to 29 February 2016 (18 pages) |
5 December 2016 | Full accounts made up to 29 February 2016 (18 pages) |
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
2 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
22 January 2015 | Director's details changed for Mr Nicholas John Sangwin on 1 February 2014 (2 pages) |
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Mr Nicholas John Sangwin on 1 February 2014 (2 pages) |
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Mr Nicholas John Sangwin on 1 February 2014 (2 pages) |
26 September 2014 | Company name changed sangwin,LIMITED\certificate issued on 26/09/14 (2 pages) |
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Company name changed sangwin,LIMITED\certificate issued on 26/09/14
|
26 September 2014 | Change of name notice (2 pages) |
11 September 2014 | Resolutions
|
28 August 2014 | Full accounts made up to 28 February 2014 (16 pages) |
28 August 2014 | Full accounts made up to 28 February 2014 (16 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mr Robert Ford on 1 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Nicholas John Sangwin on 4 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Robert Ford on 1 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Nicholas John Sangwin on 4 December 2013 (2 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mr Robert Ford on 1 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Nicholas John Sangwin on 4 December 2013 (2 pages) |
21 June 2013 | Full accounts made up to 28 February 2013 (16 pages) |
21 June 2013 | Full accounts made up to 28 February 2013 (16 pages) |
4 March 2013 | Appointment of Mr Robert Ford as a director (2 pages) |
4 March 2013 | Appointment of Mr Robert Ford as a director (2 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Director's details changed for Mr Ian Douglas Sangwin on 1 February 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Ian Douglas Sangwin on 1 February 2012 (2 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Director's details changed for Mr Ian Douglas Sangwin on 1 February 2012 (2 pages) |
13 June 2012 | Full accounts made up to 29 February 2012 (16 pages) |
13 June 2012 | Full accounts made up to 29 February 2012 (16 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (16 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (16 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (16 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (16 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Full accounts made up to 28 February 2009 (17 pages) |
3 August 2009 | Full accounts made up to 28 February 2009 (17 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (6 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from head office, dansom lane, south hull east yorkshire HU8 7LN (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Return made up to 18/01/09; full list of members (6 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from head office, dansom lane, south hull east yorkshire HU8 7LN (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Location of debenture register (1 page) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 July 2008 | Group of companies' accounts made up to 29 February 2008 (25 pages) |
22 July 2008 | Group of companies' accounts made up to 29 February 2008 (25 pages) |
30 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
20 July 2007 | Group of companies' accounts made up to 28 February 2007 (24 pages) |
20 July 2007 | Group of companies' accounts made up to 28 February 2007 (24 pages) |
6 February 2007 | Return made up to 18/01/07; full list of members (4 pages) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 18/01/07; full list of members (4 pages) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
28 July 2006 | Group of companies' accounts made up to 28 February 2006 (24 pages) |
28 July 2006 | Group of companies' accounts made up to 28 February 2006 (24 pages) |
20 February 2006 | Return made up to 18/01/06; full list of members (4 pages) |
20 February 2006 | Location of debenture register (1 page) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: dansom lane, hull HU8 7LN (1 page) |
20 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 18/01/06; full list of members (4 pages) |
20 February 2006 | Location of debenture register (1 page) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: dansom lane, hull HU8 7LN (1 page) |
20 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
12 September 2005 | Group of companies' accounts made up to 28 February 2005 (22 pages) |
12 September 2005 | Group of companies' accounts made up to 28 February 2005 (22 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
11 July 2005 | New secretary appointed;new director appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed;new director appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
4 March 2005 | Return made up to 18/01/05; full list of members (11 pages) |
4 March 2005 | Return made up to 18/01/05; full list of members (11 pages) |
23 September 2004 | Group of companies' accounts made up to 29 February 2004 (20 pages) |
23 September 2004 | Group of companies' accounts made up to 29 February 2004 (20 pages) |
20 July 2004 | £ ic 53142/31413 25/06/04 £ sr [email protected]=21729 (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | £ ic 53142/31413 25/06/04 £ sr [email protected]=21729 (1 page) |
20 July 2004 | Resolutions
|
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
29 January 2004 | Return made up to 18/01/04; full list of members
|
29 January 2004 | Return made up to 18/01/04; full list of members
|
1 September 2003 | Group of companies' accounts made up to 28 February 2003 (26 pages) |
1 September 2003 | Group of companies' accounts made up to 28 February 2003 (26 pages) |
14 February 2003 | Return made up to 18/01/03; full list of members (11 pages) |
14 February 2003 | Return made up to 18/01/03; full list of members (11 pages) |
10 August 2002 | Group of companies' accounts made up to 28 February 2002 (23 pages) |
10 August 2002 | Group of companies' accounts made up to 28 February 2002 (23 pages) |
14 February 2002 | Return made up to 18/01/02; full list of members
|
14 February 2002 | Return made up to 18/01/02; full list of members
|
26 July 2001 | Group of companies' accounts made up to 28 February 2001 (24 pages) |
26 July 2001 | Group of companies' accounts made up to 28 February 2001 (24 pages) |
24 January 2001 | Return made up to 18/01/01; full list of members (10 pages) |
24 January 2001 | Return made up to 18/01/01; full list of members (10 pages) |
25 August 2000 | Amended full group accounts made up to 29 February 2000 (25 pages) |
25 August 2000 | Amended full group accounts made up to 29 February 2000 (25 pages) |
20 July 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
20 July 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
3 February 2000 | Return made up to 18/01/00; full list of members (10 pages) |
3 February 2000 | Return made up to 18/01/00; full list of members (10 pages) |
15 July 1999 | Full group accounts made up to 28 February 1999 (26 pages) |
15 July 1999 | Full group accounts made up to 28 February 1999 (26 pages) |
24 January 1999 | Return made up to 18/01/99; change of members (5 pages) |
24 January 1999 | Return made up to 18/01/99; change of members (5 pages) |
23 November 1998 | Full group accounts made up to 28 February 1998 (30 pages) |
23 November 1998 | Full group accounts made up to 28 February 1998 (30 pages) |
27 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
17 September 1997 | Full group accounts made up to 28 February 1997 (28 pages) |
17 September 1997 | Full group accounts made up to 28 February 1997 (28 pages) |
20 January 1997 | Return made up to 18/01/97; no change of members
|
20 January 1997 | Return made up to 18/01/97; no change of members
|
25 September 1996 | Full group accounts made up to 28 February 1996 (26 pages) |
25 September 1996 | Full group accounts made up to 28 February 1996 (26 pages) |
18 January 1996 | Return made up to 18/01/96; no change of members
|
18 January 1996 | Return made up to 18/01/96; no change of members
|
26 September 1995 | Full group accounts made up to 28 February 1995 (23 pages) |
26 September 1995 | Full group accounts made up to 28 February 1995 (23 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |