Company NameMarsylka Manufacturing Co.Limited
Company StatusActive
Company Number00425506
CategoryPrivate Limited Company
Incorporation Date11 December 1946(77 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Secretary NameMr Robert Joseph Hainsworth
StatusCurrent
Appointed01 August 2018(71 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressUnit 4 Thornbury Industrial Park
Woodhall Road
Bradford
BD3 7AF
Director NameMr Andrew Eric Hainsworth
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(71 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Thornbury Industrial Park
Woodhall Road
Bradford
BD3 7AF
Director NameMr John Simon Hainsworth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(71 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Thornbury Industrial Park
Woodhall Road
Bradford
BD3 7AF
Director NameMr Robert Joseph Hainsworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(71 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Thornbury Industrial Park
Woodhall Road
Bradford
BD3 7AF
Director NameMr Christopher Eric Hainsworth
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(44 years, 11 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 July 2018)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address11 Sherburn Grove
Birkenshaw
Bradford
West Yorkshire
BD11 2JH
Secretary NameIan Harold Hainsworth
NationalityBritish
StatusResigned
Appointed21 November 1991(44 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence Address24 South View Road
Bradford
West Yorkshire
BD4 6PH
Director NameMrs Margaret Rosalind Hainsworth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(45 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Swincliffe Close
Gomersal, Cleckheaton
Bradford
West Yorkshire
BD19 4BG
Director NameMrs Rita Hainsworth
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(45 years, 2 months after company formation)
Appointment Duration26 years, 6 months (resigned 20 August 2018)
RoleRetail Draper
Country of ResidenceEngland
Correspondence Address11 Sherburn Grove
Birkenshaw
Bradford
West Yorkshire
BD11 2JH
Secretary NameMr Christopher Eric Hainsworth
NationalityBritish
StatusResigned
Appointed14 February 1992(45 years, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sherburn Grove
Birkenshaw
Bradford
West Yorkshire
BD11 2JH
Director NameMr John Hammond Seller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(54 years after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodhead Road
Read
Burnley
Lancashire
BB12 7PH

Contact

Websitemarsylka.com
Email address[email protected]
Telephone01274 651651
Telephone regionBradford

Location

Registered AddressUnit 4 Thornbury Industrial Park
Woodhall Road
Bradford
BD3 7AF
Address Matches2 other UK companies use this postal address

Shareholders

111.6k at £1Trustees Of C. Hainsworth Settlement
65.57%
Ordinary
9.3k at £1Andrew Hainsworth
5.46%
Ordinary
9.3k at £1John Hainsworth
5.46%
Ordinary
9.3k at £1Robert Hainsworth
5.46%
Ordinary
27.9k at £1Ce Hainsworth Trust 2007
16.39%
Ordinary
2.8k at £1Christopher Hainsworth
1.64%
Ordinary

Financials

Year2014
Turnover£14,612,624
Gross Profit£5,030,164
Net Worth£4,540,830
Cash£335,708
Current Liabilities£3,841,497

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

20 May 2011Delivered 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 2006Delivered 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 2001Delivered 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 1994Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 2013Delivered 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 2012Delivered 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 1991Delivered 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 1994Delivered 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

Filing History

9 January 2024Satisfaction of charge 9 in full (2 pages)
9 January 2024Satisfaction of charge 8 in full (2 pages)
27 November 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
8 August 2023Statement of company's objects (2 pages)
3 August 2023Cessation of Robert Joseph Hainsworth as a person with significant control on 26 July 2023 (1 page)
3 August 2023Cessation of John Simon Hainsworth as a person with significant control on 26 July 2023 (1 page)
3 August 2023Memorandum and Articles of Association (9 pages)
3 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 August 2023Cessation of Andrew Eric Hainsworth as a person with significant control on 26 July 2023 (1 page)
3 August 2023Notification of Marsylka Holdings Limited as a person with significant control on 26 July 2023 (2 pages)
27 July 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
28 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
23 August 2022Termination of appointment of John Hammond Seller as a director on 31 March 2022 (1 page)
21 January 2022Registered 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 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
21 September 2021Group of companies' accounts made up to 31 December 2020 (29 pages)
3 June 2021Satisfaction of charge 11 in full (1 page)
3 June 2021Satisfaction of charge 2 in full (1 page)
23 November 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
2 November 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
25 November 2019Satisfaction of charge 1 in full (1 page)
25 November 2019Satisfaction of charge 4 in full (1 page)
25 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
25 November 2019Satisfaction of charge 6 in full (1 page)
25 November 2019Satisfaction of charge 3 in full (1 page)
20 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
28 November 2018Notification of Robert Joseph Hainsworth as a person with significant control on 1 August 2018 (2 pages)
28 November 2018Cessation of Christopher Eric Hainsworth as a person with significant control on 31 July 2018 (1 page)
28 November 2018Cessation of Robert Joseph Hainsworth as a person with significant control on 1 August 2018 (1 page)
28 November 2018Notification of Robert Joseph Hainsworth as a person with significant control on 1 August 2018 (2 pages)
28 November 2018Notification of Andrew Eric Hainsworth as a person with significant control on 1 August 2018 (2 pages)
28 November 2018Notification of John Simon Hainsworth as a person with significant control on 1 August 2018 (2 pages)
28 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
21 August 2018Termination of appointment of Christopher Eric Hainsworth as a director on 31 July 2018 (1 page)
21 August 2018Termination of appointment of Rita Hainsworth as a director on 20 August 2018 (1 page)
21 August 2018Appointment of Mr John Simon Hainsworth as a director on 20 August 2018 (2 pages)
21 August 2018Appointment of Mr Andrew Eric Hainsworth as a director on 20 August 2018 (2 pages)
21 August 2018Appointment of Mr Robert Joseph Hainsworth as a secretary on 1 August 2018 (2 pages)
21 August 2018Termination of appointment of Christopher Eric Hainsworth as a secretary on 31 July 2018 (1 page)
21 August 2018Appointment of Mr Robert Joseph Hainsworth as a director on 20 August 2018 (2 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 170,190
(7 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 170,190
(7 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 170,190
(7 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 170,190
(7 pages)
16 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
16 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
13 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 170,190
(7 pages)
13 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 170,190
(7 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
4 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
4 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 170,190
(4 pages)
4 March 2013Purchase of own shares. (3 pages)
4 March 2013Purchase of own shares. (3 pages)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 170,190
(4 pages)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 170,190
(4 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 11 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 11 (6 pages)
6 February 2013Termination of appointment of Margaret Hainsworth as a director (1 page)
6 February 2013Termination of appointment of Margaret Hainsworth as a director (1 page)
24 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (8 pages)
24 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (8 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
22 November 2011Registered office address changed from 16 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 16 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 22 November 2011 (1 page)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
16 August 2010Full accounts made up to 31 December 2009 (17 pages)
16 August 2010Full accounts made up to 31 December 2009 (17 pages)
8 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for John Hammond Seller on 15 November 2009 (2 pages)
8 January 2010Director's details changed for Mr Christopher Eric Hainsworth on 15 November 2009 (2 pages)
8 January 2010Director's details changed for Mrs Margaret Rosalind Hainsworth on 15 November 2009 (2 pages)
8 January 2010Director's details changed for Mrs Margaret Rosalind Hainsworth on 15 November 2009 (2 pages)
8 January 2010Director's details changed for Mrs Rita Hainsworth on 15 November 2009 (2 pages)
8 January 2010Director's details changed for John Hammond Seller on 15 November 2009 (2 pages)
8 January 2010Director's details changed for Mr Christopher Eric Hainsworth on 15 November 2009 (2 pages)
8 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Mrs Rita Hainsworth on 15 November 2009 (2 pages)
15 May 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
15 May 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
24 November 2008Return made up to 21/11/08; full list of members (5 pages)
24 November 2008Return made up to 21/11/08; full list of members (5 pages)
28 August 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
28 August 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
10 December 2007Return made up to 21/11/07; full list of members (4 pages)
10 December 2007Return made up to 21/11/07; full list of members (4 pages)
9 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
9 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
14 December 2006Return made up to 21/11/06; full list of members (4 pages)
14 December 2006Return made up to 21/11/06; full list of members (4 pages)
14 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
14 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
10 July 2006Registered office changed on 10/07/06 from: 15 bolling road bradford BD4 7DB (1 page)
10 July 2006Registered office changed on 10/07/06 from: 15 bolling road bradford BD4 7DB (1 page)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
1 December 2005Return made up to 21/11/05; full list of members (3 pages)
1 December 2005Return made up to 21/11/05; full list of members (3 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
16 December 2004Return made up to 21/11/04; no change of members (8 pages)
16 December 2004Return made up to 21/11/04; no change of members (8 pages)
27 July 2004Full accounts made up to 31 December 2003 (17 pages)
27 July 2004Full accounts made up to 31 December 2003 (17 pages)
7 January 2004Return made up to 21/11/03; no change of members (8 pages)
7 January 2004Return made up to 21/11/03; no change of members (8 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
23 January 2003Return made up to 21/11/02; full list of members (9 pages)
23 January 2003Return made up to 21/11/02; full list of members (9 pages)
22 July 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
22 July 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
14 November 2001Return made up to 21/11/01; full list of members (8 pages)
14 November 2001Return made up to 21/11/01; full list of members (8 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
17 April 2001Full group accounts made up to 31 December 2000 (17 pages)
17 April 2001Full group accounts made up to 31 December 2000 (17 pages)
2 March 2001Memorandum and Articles of Association (11 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
2 March 2001Memorandum and Articles of Association (11 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
24 November 2000Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2000Full group accounts made up to 31 December 1999 (18 pages)
6 September 2000Full group accounts made up to 31 December 1999 (18 pages)
17 December 1999Return made up to 21/11/99; full list of members (8 pages)
17 December 1999Return made up to 21/11/99; full list of members (8 pages)
1 November 1999Full group accounts made up to 31 December 1998 (17 pages)
1 November 1999Full group accounts made up to 31 December 1998 (17 pages)
16 November 1998Return made up to 21/11/98; no change of members (4 pages)
16 November 1998Return made up to 21/11/98; no change of members (4 pages)
13 October 1998Full group accounts made up to 31 December 1997 (18 pages)
13 October 1998Full group accounts made up to 31 December 1997 (18 pages)
26 January 1998Return made up to 21/11/97; full list of members (6 pages)
26 January 1998Return made up to 21/11/97; full list of members (6 pages)
28 October 1997Full group accounts made up to 31 December 1996 (18 pages)
28 October 1997Full group accounts made up to 31 December 1996 (18 pages)
3 January 1997Return made up to 21/11/96; no change of members (4 pages)
3 January 1997Return made up to 21/11/96; no change of members (4 pages)
30 October 1996Full group accounts made up to 31 December 1995 (17 pages)
30 October 1996Full group accounts made up to 31 December 1995 (17 pages)
5 December 1995Return made up to 21/11/95; no change of members (4 pages)
5 December 1995Return made up to 21/11/95; no change of members (4 pages)
30 April 1995Full group accounts made up to 31 December 1994 (18 pages)
30 April 1995Full group accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)