Cleckheaton
West Yorkshire
BD19 3QB
Secretary Name | Mr David Michael Hamer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(54 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (closed 19 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Craig John Chadwick Hamer |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(62 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 19 August 2020) |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mrs Lynn Patrice Hamer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(62 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 August 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Karl Andrew Humphrys |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(68 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 August 2020) |
Role | Motor Retail Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | David Ashton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(45 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 July 2008) |
Role | Group Operations Director |
Correspondence Address | The Paddock 12 Valley Road, Thornhill Dewsbury West Yorkshire WF12 0JY |
Director Name | Anne Elizabeth Cornwell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(45 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Clough Cottage 17 Heath Mount Road Brighouse West Yorkshire HD6 3RS |
Director Name | Joan Dews |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(45 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Woodlawn 9 Heath Mount Road Brighouse West Yorkshire HD6 3RS |
Director Name | Kathleen Doreen Anne Hamer |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(45 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | The Sheiling 694 Bradford Road Bradley Bar Huddersfield West Yorkshire HD2 2JL |
Director Name | Mr Roger Gordon Hamer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(45 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Dander Cottage Bouth Ulverston Cumbria LA12 8JB |
Director Name | Wright Whiteley Hamer |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 October 1997) |
Role | Motor Engineer |
Correspondence Address | The Sheiling 694 Bradford Road Bradley Bar Huddersfield West Yorkshire HD2 2JL |
Director Name | Pamela Joan Ingersoll |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(45 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 31-85 Gervais Road St Albert Alberta T8n 6h5 |
Secretary Name | Wright Whiteley Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | The Sheiling 694 Bradford Road Bradley Bar Huddersfield West Yorkshire HD2 2JL |
Secretary Name | Timothy Raymond Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | 68 Camberwell Drive Lynehurst Farm Ashton Under Lyne Lancashire OL7 9SN |
Director Name | Mr George Trevor Cornwell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Clough Cottage 17 Heath Mount Road Brighouse West Yorkshire HD6 3RS |
Director Name | Stephen Rees Thompson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(56 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northgate Halifax West Yorkshire HX1 1XJ |
Website | dews.co.uk |
---|---|
Telephone | 01422 395000 |
Telephone region | Halifax |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
960k at £1 | 2 Blue Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,487,187 |
Gross Profit | £1,496,488 |
Net Worth | £4,467,677 |
Cash | £2,663 |
Current Liabilities | £4,013,247 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
1 February 2008 | Delivered on: 9 February 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Part Satisfied |
---|---|
6 April 1998 | Delivered on: 17 April 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Part Satisfied |
21 June 2010 | Delivered on: 30 June 2010 Persons entitled: Psa Wholesale Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Part Satisfied |
18 June 2010 | Delivered on: 24 June 2010 Persons entitled: Gmac UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Part Satisfied |
1 February 2008 | Delivered on: 9 February 2008 Satisfied on: 14 October 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 November 2000 | Delivered on: 3 November 2000 Satisfied on: 12 February 2008 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights title and interest of the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hire agreements the benefit of all guarantees indemnities the benefit of all guarantees indemnities negotiable instruments and securities. Fully Satisfied |
1 July 1982 | Delivered on: 16 July 1982 Satisfied on: 12 February 2008 Persons entitled: General Motor Acceptance Corporation (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) all the rentals & other sums payable under & all the benefits rights & choses in action under hiring agreements. (2) the benefit of all securities guarantees & indemnities. (3) the interest of the co. In motor vehicles full legal title in all of which is vested in the chargee to the extent permitted in law. (See doc M85). Fully Satisfied |
1 July 1982 | Delivered on: 7 July 1982 Satisfied on: 12 February 2008 Persons entitled: General Motors Acceptance Corporation (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Hiring agreements in respect of motor vehicles and the motor vehicles under being the subject of the terms of the charge such hiring agreements. Fully Satisfied |
8 January 2010 | Delivered on: 12 January 2010 Satisfied on: 15 April 2015 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating and fixed charge as described in the first and second schedules all new and used vehicles see image for full details. Fully Satisfied |
8 January 2010 | Delivered on: 12 January 2010 Satisfied on: 15 April 2015 Persons entitled: Fce Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 November 2009 | Delivered on: 20 November 2009 Satisfied on: 14 October 2010 Persons entitled: Black Horse Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details. Fully Satisfied |
1 February 2008 | Delivered on: 9 February 2008 Satisfied on: 21 September 2015 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: Property k/a dews motor group limited, bradford road, bailiffe bridge, brighouse. See the mortgage charge document for full details. Fully Satisfied |
28 October 1975 | Delivered on: 3 November 1975 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1638 sq yds. Of land in northgate, halifax, west yorkshire. Outstanding |
28 October 1975 | Delivered on: 3 November 1975 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: 2581 sq yds. Of land off northgate, halifax, west yorkshire. Outstanding |
1 February 2008 | Delivered on: 9 February 2008 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: Property k/a dews motor group limited, northgate, halifax t/no's WYK767647, WYK771761, WYK335738, WYK344643, WYK391779 and WYK378828. See the mortgage charge document for full details. Outstanding |
28 October 1975 | Delivered on: 3 November 1975 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: 1616 sq. Yds. Of land off northgate, halifax, west yorkshire. Outstanding |
10 June 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (21 pages) |
---|---|
7 April 2016 | Registered office address changed from Northgate Halifax West Yorkshire HX1 1XJ to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 7 April 2016 (2 pages) |
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 April 2016 | Statement of affairs with form 4.19 (13 pages) |
29 March 2016 | Resolutions
|
26 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 September 2015 | Satisfaction of charge 16 in part (1 page) |
21 September 2015 | Satisfaction of charge 10 in full (1 page) |
21 September 2015 | Satisfaction of charge 15 in part (1 page) |
21 September 2015 | Satisfaction of charge 6 in part (1 page) |
21 September 2015 | Satisfaction of charge 9 in part (1 page) |
15 April 2015 | Satisfaction of charge 14 in full (1 page) |
15 April 2015 | Satisfaction of charge 13 in full (1 page) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
22 October 2014 | Appointment of Karl Andrew Humphrys as a director on 1 October 2014 (3 pages) |
22 October 2014 | Appointment of Karl Andrew Humphrys as a director on 1 October 2014 (3 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 May 2014 | Auditor's resignation (1 page) |
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
3 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
4 August 2011 | Statement 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 13 (3 pages) |
28 July 2011 | Full accounts made up to 31 October 2010 (24 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Termination of appointment of Stephen Thompson as a director (2 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 July 2010 | Full accounts made up to 31 October 2009 (27 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Lynn Patrice Hamer on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Mr David Michael Hamer on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Stephen Rees Thompson on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr David Michael Hamer on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Craig John Chadwick Hamer on 24 February 2010 (2 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
12 August 2009 | Accounts for a medium company made up to 31 October 2008 (26 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 September 2008 | Appointment terminated director david ashton (1 page) |
5 August 2008 | Accounts for a medium company made up to 31 October 2007 (26 pages) |
15 July 2008 | Director appointed lynn patrice hamer (2 pages) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
18 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
12 February 2008 | Director resigned (1 page) |
9 February 2008 | Particulars of mortgage/charge (7 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (7 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Auditor's resignation (1 page) |
24 July 2007 | Accounts for a medium company made up to 31 October 2006 (23 pages) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
13 June 2006 | Company name changed dews garages LIMITED\certificate issued on 13/06/06 (2 pages) |
5 June 2006 | Accounts for a medium company made up to 31 October 2005 (22 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
18 June 2005 | Accounts for a medium company made up to 31 October 2004 (21 pages) |
9 March 2005 | Return made up to 15/02/05; full list of members
|
24 August 2004 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
27 July 2004 | Director's particulars changed (1 page) |
4 March 2004 | Return made up to 15/02/04; full list of members
|
7 October 2003 | Director resigned (1 page) |
14 May 2003 | Group of companies' accounts made up to 31 October 2002 (24 pages) |
20 March 2003 | Return made up to 15/02/03; full list of members
|
15 January 2003 | Director's particulars changed (1 page) |
11 November 2002 | New director appointed (2 pages) |
16 July 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members
|
2 August 2001 | Group of companies' accounts made up to 31 October 2000 (23 pages) |
2 March 2001 | Resolutions
|
2 March 2001 | Nc inc already adjusted 16/12/97 (1 page) |
12 February 2001 | Return made up to 15/02/01; full list of members
|
10 December 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Full group accounts made up to 31 October 1998 (25 pages) |
1 March 2000 | New director appointed (2 pages) |
21 February 2000 | Return made up to 15/02/00; full list of members (10 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
27 May 1999 | Ad 28/02/98--------- £ si 480000@1 (2 pages) |
27 May 1999 | Particulars of contract relating to shares (4 pages) |
9 March 1999 | Return made up to 15/02/99; no change of members (6 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
5 March 1998 | Return made up to 15/02/98; full list of members (8 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Secretary resigned;director resigned (1 page) |
24 July 1997 | Accounts for a medium company made up to 31 October 1996 (20 pages) |
25 February 1997 | Return made up to 15/02/97; full list of members (8 pages) |
26 February 1996 | Full accounts made up to 31 October 1995 (17 pages) |
15 February 1996 | Return made up to 15/02/96; no change of members
|
9 February 1995 | Accounts for a small company made up to 31 October 1994 (17 pages) |
27 February 1994 | Accounts for a medium company made up to 31 October 1993 (15 pages) |
27 June 1993 | Full group accounts made up to 31 October 1992 (20 pages) |
5 March 1992 | Group accounts for a medium company made up to 31 October 1991 (12 pages) |
8 March 1991 | Accounts for a medium company made up to 31 October 1990 (11 pages) |
12 April 1990 | Group accounts for a medium company made up to 31 October 1989 (9 pages) |
14 July 1989 | Accounts for a medium company made up to 31 October 1988 (9 pages) |
31 October 1988 | Resolutions
|
23 May 1988 | Return made up to 18/02/88; full list of members (6 pages) |
23 May 1988 | Full accounts made up to 31 October 1987 (14 pages) |
18 April 1988 | Resolutions
|
18 April 1988 | Wd 09/03/88 ad 05/02/88--------- £ si 160000@1=160000 £ ic 129002/289002 (2 pages) |
18 April 1988 | Particulars of contract relating to shares (3 pages) |
11 April 1987 | Full accounts made up to 31 October 1986 (13 pages) |
22 March 1986 | Accounts made up to 31 October 1985 (11 pages) |
16 April 1985 | Accounts made up to 31 October 1984 (12 pages) |
6 October 1984 | Accounts made up to 31 October 1983 (12 pages) |
19 January 1984 | Accounts made up to 31 October 1982 (9 pages) |
25 April 1983 | Accounts made up to 31 October 1981 (7 pages) |
10 March 1981 | Accounts made up to 31 October 1980 (8 pages) |
23 February 1980 | Accounts made up to 31 October 1979 (8 pages) |
10 March 1979 | Accounts made up to 31 October 1978 (8 pages) |
26 April 1978 | Accounts made up to 31 October 1977 (8 pages) |
25 April 1978 | Accounts made up to 31 October 1976 (5 pages) |
24 January 1976 | Accounts made up to 31 October 1975 (6 pages) |
5 April 1975 | Accounts made up to 31 October 1974 (6 pages) |
7 December 1974 | Accounts made up to 31 October 2073 (7 pages) |
14 December 1945 | Incorporation (21 pages) |