Woodhall Road
Bradford
BD3 7AF
Director Name | Mr Andrew Eric Hainsworth |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Thornbury Industrial Park Woodhall Road Bradford BD3 7AF |
Director Name | Mr John Simon Hainsworth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Thornbury Industrial Park Woodhall Road Bradford BD3 7AF |
Director Name | Mr Robert Joseph Hainsworth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Thornbury Industrial Park Woodhall Road Bradford BD3 7AF |
Director Name | Mr Christopher Eric Hainsworth |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(44 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 July 2018) |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | 11 Sherburn Grove Birkenshaw Bradford West Yorkshire BD11 2JH |
Secretary Name | Ian Harold Hainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(44 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 24 South View Road Bradford West Yorkshire BD4 6PH |
Director Name | Mrs Margaret Rosalind Hainsworth |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(45 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Swincliffe Close Gomersal, Cleckheaton Bradford West Yorkshire BD19 4BG |
Director Name | Mrs Rita Hainsworth |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(45 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 20 August 2018) |
Role | Retail Draper |
Country of Residence | England |
Correspondence Address | 11 Sherburn Grove Birkenshaw Bradford West Yorkshire BD11 2JH |
Secretary Name | Mr Christopher Eric Hainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(45 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sherburn Grove Birkenshaw Bradford West Yorkshire BD11 2JH |
Director Name | Mr John Hammond Seller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(54 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodhead Road Read Burnley Lancashire BB12 7PH |
Website | marsylka.com |
---|---|
Email address | [email protected] |
Telephone | 01274 651651 |
Telephone region | Bradford |
Registered Address | Unit 4 Thornbury Industrial Park Woodhall Road Bradford BD3 7AF |
---|---|
Address Matches | 2 other UK companies use this postal address |
111.6k at £1 | Trustees Of C. Hainsworth Settlement 65.57% Ordinary |
---|---|
9.3k at £1 | Andrew Hainsworth 5.46% Ordinary |
9.3k at £1 | John Hainsworth 5.46% Ordinary |
9.3k at £1 | Robert Hainsworth 5.46% Ordinary |
27.9k at £1 | Ce Hainsworth Trust 2007 16.39% Ordinary |
2.8k at £1 | Christopher Hainsworth 1.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,612,624 |
Gross Profit | £5,030,164 |
Net Worth | £4,540,830 |
Cash | £335,708 |
Current Liabilities | £3,841,497 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
20 May 2011 | Delivered on: 24 May 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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 fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
13 March 2006 | Delivered on: 21 March 2006 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: F/H 16 roydsdale way euroway estate bradford t/no WYK166489. 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 |
10 April 2001 | Delivered on: 18 April 2001 Persons entitled: Hsbc Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 September 1994 | Delivered on: 1 October 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at whinny gill road skipton north yorkshire. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
15 July 1992 | Delivered on: 24 July 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital (please see doc for full details). Outstanding |
26 July 1991 | Delivered on: 7 August 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and heretitaments and premises being:- in bolling road and land on the south side of caledonia street, bradford. Outstanding |
25 January 1991 | Delivered on: 31 January 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises in essex street, bradford, west yorkshire title no: wyk 301795. Outstanding |
30 January 2013 | Delivered on: 16 February 2013 Persons entitled: Jonathan Hainsworth, Richard Hainsworth Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 June 2012 | Delivered on: 22 June 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
16 January 1991 | Delivered on: 25 January 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book & other debts owing to the company - floating charge over undertaking and all property and assets present and future including book debts uncalled capital. (Excluding there mentioned above). Outstanding |
16 February 1994 | Delivered on: 19 February 1994 Satisfied on: 13 May 2011 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed equitable charge over all book debts invoice debts accounts notes bills etc.. see the mortgage charge document for full details. Fully Satisfied |
9 January 2024 | Satisfaction of charge 9 in full (2 pages) |
---|---|
9 January 2024 | Satisfaction of charge 8 in full (2 pages) |
27 November 2023 | Confirmation statement made on 21 November 2023 with updates (4 pages) |
8 August 2023 | Statement of company's objects (2 pages) |
3 August 2023 | Cessation of Robert Joseph Hainsworth as a person with significant control on 26 July 2023 (1 page) |
3 August 2023 | Cessation of John Simon Hainsworth as a person with significant control on 26 July 2023 (1 page) |
3 August 2023 | Memorandum and Articles of Association (9 pages) |
3 August 2023 | Resolutions
|
3 August 2023 | Cessation of Andrew Eric Hainsworth as a person with significant control on 26 July 2023 (1 page) |
3 August 2023 | Notification of Marsylka Holdings Limited as a person with significant control on 26 July 2023 (2 pages) |
27 July 2023 | Group of companies' accounts made up to 31 December 2022 (34 pages) |
28 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
23 August 2022 | Termination of appointment of John Hammond Seller as a director on 31 March 2022 (1 page) |
21 January 2022 | Registered office address changed from 16 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE to Unit 4 Thornbury Industrial Park Woodhall Road Bradford BD3 7AF on 21 January 2022 (1 page) |
24 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
21 September 2021 | Group of companies' accounts made up to 31 December 2020 (29 pages) |
3 June 2021 | Satisfaction of charge 11 in full (1 page) |
3 June 2021 | Satisfaction of charge 2 in full (1 page) |
23 November 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
2 November 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
25 November 2019 | Satisfaction of charge 1 in full (1 page) |
25 November 2019 | Satisfaction of charge 4 in full (1 page) |
25 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
25 November 2019 | Satisfaction of charge 6 in full (1 page) |
25 November 2019 | Satisfaction of charge 3 in full (1 page) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
28 November 2018 | Notification of Robert Joseph Hainsworth as a person with significant control on 1 August 2018 (2 pages) |
28 November 2018 | Cessation of Christopher Eric Hainsworth as a person with significant control on 31 July 2018 (1 page) |
28 November 2018 | Cessation of Robert Joseph Hainsworth as a person with significant control on 1 August 2018 (1 page) |
28 November 2018 | Notification of Robert Joseph Hainsworth as a person with significant control on 1 August 2018 (2 pages) |
28 November 2018 | Notification of Andrew Eric Hainsworth as a person with significant control on 1 August 2018 (2 pages) |
28 November 2018 | Notification of John Simon Hainsworth as a person with significant control on 1 August 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
21 August 2018 | Termination of appointment of Christopher Eric Hainsworth as a director on 31 July 2018 (1 page) |
21 August 2018 | Termination of appointment of Rita Hainsworth as a director on 20 August 2018 (1 page) |
21 August 2018 | Appointment of Mr John Simon Hainsworth as a director on 20 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Andrew Eric Hainsworth as a director on 20 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Robert Joseph Hainsworth as a secretary on 1 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Christopher Eric Hainsworth as a secretary on 31 July 2018 (1 page) |
21 August 2018 | Appointment of Mr Robert Joseph Hainsworth as a director on 20 August 2018 (2 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
1 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
8 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
16 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
16 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
13 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
4 March 2013 | Resolutions
|
4 March 2013 | Resolutions
|
4 March 2013 | Cancellation of shares. Statement of capital on 4 March 2013
|
4 March 2013 | Purchase of own shares. (3 pages) |
4 March 2013 | Purchase of own shares. (3 pages) |
4 March 2013 | Cancellation of shares. Statement of capital on 4 March 2013
|
4 March 2013 | Cancellation of shares. Statement of capital on 4 March 2013
|
16 February 2013 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
6 February 2013 | Termination of appointment of Margaret Hainsworth as a director (1 page) |
6 February 2013 | Termination of appointment of Margaret Hainsworth as a director (1 page) |
24 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (8 pages) |
24 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Registered office address changed from 16 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 16 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for John Hammond Seller on 15 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher Eric Hainsworth on 15 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Mrs Margaret Rosalind Hainsworth on 15 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Mrs Margaret Rosalind Hainsworth on 15 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Mrs Rita Hainsworth on 15 November 2009 (2 pages) |
8 January 2010 | Director's details changed for John Hammond Seller on 15 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher Eric Hainsworth on 15 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Mrs Rita Hainsworth on 15 November 2009 (2 pages) |
15 May 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
15 May 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (5 pages) |
28 August 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
28 August 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
10 December 2007 | Return made up to 21/11/07; full list of members (4 pages) |
10 December 2007 | Return made up to 21/11/07; full list of members (4 pages) |
9 October 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
9 October 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
14 December 2006 | Return made up to 21/11/06; full list of members (4 pages) |
14 December 2006 | Return made up to 21/11/06; full list of members (4 pages) |
14 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
14 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 15 bolling road bradford BD4 7DB (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 15 bolling road bradford BD4 7DB (1 page) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Return made up to 21/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 21/11/05; full list of members (3 pages) |
3 June 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
3 June 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
16 December 2004 | Return made up to 21/11/04; no change of members (8 pages) |
16 December 2004 | Return made up to 21/11/04; no change of members (8 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 January 2004 | Return made up to 21/11/03; no change of members (8 pages) |
7 January 2004 | Return made up to 21/11/03; no change of members (8 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
23 January 2003 | Return made up to 21/11/02; full list of members (9 pages) |
23 January 2003 | Return made up to 21/11/02; full list of members (9 pages) |
22 July 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
22 July 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
14 November 2001 | Return made up to 21/11/01; full list of members (8 pages) |
14 November 2001 | Return made up to 21/11/01; full list of members (8 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
17 April 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
2 March 2001 | Memorandum and Articles of Association (11 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Resolutions
|
2 March 2001 | Memorandum and Articles of Association (11 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Resolutions
|
24 November 2000 | Return made up to 21/11/00; full list of members
|
24 November 2000 | Return made up to 21/11/00; full list of members
|
6 September 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
6 September 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
17 December 1999 | Return made up to 21/11/99; full list of members (8 pages) |
17 December 1999 | Return made up to 21/11/99; full list of members (8 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
16 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
16 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
13 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
13 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
26 January 1998 | Return made up to 21/11/97; full list of members (6 pages) |
26 January 1998 | Return made up to 21/11/97; full list of members (6 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
3 January 1997 | Return made up to 21/11/96; no change of members (4 pages) |
3 January 1997 | Return made up to 21/11/96; no change of members (4 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
5 December 1995 | Return made up to 21/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 21/11/95; no change of members (4 pages) |
30 April 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
30 April 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |