Company NameDEWS Motor Group Limited
Company StatusDissolved
Company Number00401932
CategoryPrivate Limited Company
Incorporation Date13 December 1945(78 years, 5 months ago)
Dissolution Date19 August 2020 (3 years, 8 months ago)
Previous NameDEWS Garages Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr David Michael Hamer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(45 years, 2 months after company formation)
Appointment Duration29 years, 6 months (closed 19 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Secretary NameMr David Michael Hamer
NationalityBritish
StatusClosed
Appointed01 January 2000(54 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 19 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameCraig John Chadwick Hamer
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(62 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 19 August 2020)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMrs Lynn Patrice Hamer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(62 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 19 August 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameKarl Andrew Humphrys
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(68 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 19 August 2020)
RoleMotor Retail Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameDavid Ashton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(45 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 July 2008)
RoleGroup Operations Director
Correspondence AddressThe Paddock
12 Valley Road, Thornhill
Dewsbury
West Yorkshire
WF12 0JY
Director NameAnne Elizabeth Cornwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(45 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressClough Cottage
17 Heath Mount Road
Brighouse
West Yorkshire
HD6 3RS
Director NameJoan Dews
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(45 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressWoodlawn 9 Heath Mount Road
Brighouse
West Yorkshire
HD6 3RS
Director NameKathleen Doreen Anne Hamer
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(45 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressThe Sheiling 694 Bradford Road
Bradley Bar
Huddersfield
West Yorkshire
HD2 2JL
Director NameMr Roger Gordon Hamer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(45 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressDander Cottage
Bouth
Ulverston
Cumbria
LA12 8JB
Director NameWright Whiteley Hamer
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(45 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 October 1997)
RoleMotor Engineer
Correspondence AddressThe Sheiling 694 Bradford Road
Bradley Bar
Huddersfield
West Yorkshire
HD2 2JL
Director NamePamela Joan Ingersoll
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(45 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address31-85 Gervais Road
St Albert
Alberta
T8n 6h5
Secretary NameWright Whiteley Hamer
NationalityBritish
StatusResigned
Appointed15 February 1991(45 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 October 1997)
RoleCompany Director
Correspondence AddressThe Sheiling 694 Bradford Road
Bradley Bar
Huddersfield
West Yorkshire
HD2 2JL
Secretary NameTimothy Raymond Bagnall
NationalityBritish
StatusResigned
Appointed05 November 1997(51 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1999)
RoleAccountant
Correspondence Address68 Camberwell Drive
Lynehurst Farm
Ashton Under Lyne
Lancashire
OL7 9SN
Director NameMr George Trevor Cornwell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(54 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClough Cottage
17 Heath Mount Road
Brighouse
West Yorkshire
HD6 3RS
Director NameStephen Rees Thompson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(56 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthgate
Halifax
West Yorkshire
HX1 1XJ

Contact

Websitedews.co.uk
Telephone01422 395000
Telephone regionHalifax

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

960k at £12 Blue Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,487,187
Gross Profit£1,496,488
Net Worth£4,467,677
Cash£2,663
Current Liabilities£4,013,247

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 December

Charges

1 February 2008Delivered 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 1998Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2000Delivered 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 1982Delivered 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 1982Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 1975Delivered 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 1975Delivered 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 2008Delivered 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 1975Delivered 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

Filing History

10 June 2017Liquidators' statement of receipts and payments to 13 March 2017 (21 pages)
7 April 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Statement of affairs with form 4.19 (13 pages)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
26 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 960,000
(5 pages)
21 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 September 2015Satisfaction of charge 16 in part (1 page)
21 September 2015Satisfaction of charge 10 in full (1 page)
21 September 2015Satisfaction of charge 15 in part (1 page)
21 September 2015Satisfaction of charge 6 in part (1 page)
21 September 2015Satisfaction of charge 9 in part (1 page)
15 April 2015Satisfaction of charge 14 in full (1 page)
15 April 2015Satisfaction of charge 13 in full (1 page)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 960,000
(5 pages)
22 October 2014Appointment of Karl Andrew Humphrys as a director on 1 October 2014 (3 pages)
22 October 2014Appointment of Karl Andrew Humphrys as a director on 1 October 2014 (3 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
9 May 2014Auditor's resignation (1 page)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 960,000
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (23 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
6 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
4 August 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 13 (3 pages)
28 July 2011Full accounts made up to 31 October 2010 (24 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
4 November 2010Termination of appointment of Stephen Thompson as a director (2 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 July 2010Full accounts made up to 31 October 2009 (27 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 15 (14 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Lynn Patrice Hamer on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr David Michael Hamer on 24 February 2010 (1 page)
24 February 2010Director's details changed for Stephen Rees Thompson on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr David Michael Hamer on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Craig John Chadwick Hamer on 24 February 2010 (2 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
12 August 2009Accounts for a medium company made up to 31 October 2008 (26 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
16 September 2008Appointment terminated director david ashton (1 page)
5 August 2008Accounts for a medium company made up to 31 October 2007 (26 pages)
15 July 2008Director appointed lynn patrice hamer (2 pages)
20 February 2008Location of register of members (1 page)
20 February 2008Return made up to 15/02/08; full list of members (7 pages)
18 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Declaration of assistance for shares acquisition (11 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Declaration of assistance for shares acquisition (8 pages)
12 February 2008Director resigned (1 page)
9 February 2008Particulars of mortgage/charge (7 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (7 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Auditor's resignation (1 page)
24 July 2007Accounts for a medium company made up to 31 October 2006 (23 pages)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 15/02/07; full list of members (6 pages)
13 June 2006Company name changed dews garages LIMITED\certificate issued on 13/06/06 (2 pages)
5 June 2006Accounts for a medium company made up to 31 October 2005 (22 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Return made up to 15/02/06; full list of members (6 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
18 June 2005Accounts for a medium company made up to 31 October 2004 (21 pages)
9 March 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
24 August 2004Group of companies' accounts made up to 31 October 2003 (24 pages)
27 July 2004Director's particulars changed (1 page)
4 March 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(11 pages)
7 October 2003Director resigned (1 page)
14 May 2003Group of companies' accounts made up to 31 October 2002 (24 pages)
20 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 January 2003Director's particulars changed (1 page)
11 November 2002New director appointed (2 pages)
16 July 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
21 February 2002Return made up to 15/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 August 2001Group of companies' accounts made up to 31 October 2000 (23 pages)
2 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 2001Nc inc already adjusted 16/12/97 (1 page)
12 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 December 2000Full group accounts made up to 31 October 1999 (24 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
2 March 2000Full group accounts made up to 31 October 1998 (25 pages)
1 March 2000New director appointed (2 pages)
21 February 2000Return made up to 15/02/00; full list of members (10 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
27 May 1999Ad 28/02/98--------- £ si 480000@1 (2 pages)
27 May 1999Particulars of contract relating to shares (4 pages)
9 March 1999Return made up to 15/02/99; no change of members (6 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
13 March 1998Accounts for a medium company made up to 31 October 1997 (19 pages)
5 March 1998Return made up to 15/02/98; full list of members (8 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997Secretary resigned;director resigned (1 page)
24 July 1997Accounts for a medium company made up to 31 October 1996 (20 pages)
25 February 1997Return made up to 15/02/97; full list of members (8 pages)
26 February 1996Full accounts made up to 31 October 1995 (17 pages)
15 February 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1995Accounts for a small company made up to 31 October 1994 (17 pages)
27 February 1994Accounts for a medium company made up to 31 October 1993 (15 pages)
27 June 1993Full group accounts made up to 31 October 1992 (20 pages)
5 March 1992Group accounts for a medium company made up to 31 October 1991 (12 pages)
8 March 1991Accounts for a medium company made up to 31 October 1990 (11 pages)
12 April 1990Group accounts for a medium company made up to 31 October 1989 (9 pages)
14 July 1989Accounts for a medium company made up to 31 October 1988 (9 pages)
31 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1988Return made up to 18/02/88; full list of members (6 pages)
23 May 1988Full accounts made up to 31 October 1987 (14 pages)
18 April 1988Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
18 April 1988Wd 09/03/88 ad 05/02/88--------- £ si 160000@1=160000 £ ic 129002/289002 (2 pages)
18 April 1988Particulars of contract relating to shares (3 pages)
11 April 1987Full accounts made up to 31 October 1986 (13 pages)
22 March 1986Accounts made up to 31 October 1985 (11 pages)
16 April 1985Accounts made up to 31 October 1984 (12 pages)
6 October 1984Accounts made up to 31 October 1983 (12 pages)
19 January 1984Accounts made up to 31 October 1982 (9 pages)
25 April 1983Accounts made up to 31 October 1981 (7 pages)
10 March 1981Accounts made up to 31 October 1980 (8 pages)
23 February 1980Accounts made up to 31 October 1979 (8 pages)
10 March 1979Accounts made up to 31 October 1978 (8 pages)
26 April 1978Accounts made up to 31 October 1977 (8 pages)
25 April 1978Accounts made up to 31 October 1976 (5 pages)
24 January 1976Accounts made up to 31 October 1975 (6 pages)
5 April 1975Accounts made up to 31 October 1974 (6 pages)
7 December 1974Accounts made up to 31 October 2073 (7 pages)
14 December 1945Incorporation (21 pages)