Company NameNAL Realisations (Staffordshire) Limited
Company StatusLiquidation
Company Number00505253
CategoryPrivate Limited Company
Incorporation Date8 March 1952(72 years, 1 month ago)
Previous NamesNorton Aluminium Products Limited and Norton Aluminium Limited

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameMr Henry George Dickinson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(48 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFernhill Farm Sidings Lane
Charlton
Pershore
Worcestershire
WR10 3LA
Director NameMrs Judith Yap Dickinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(49 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill Farm
Charlton
Pershore
Worcestershire
WR10 3LA
Director NameRobert Williamson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(55 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleCommercial
Country of ResidenceEngland
Correspondence Address150 Hockley Road
Wilnecote
Tamworth
Staffordshire
B77 5EQ
Director NameMr George James Dickinson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(59 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
Secretary NameMr Roy Reginald Bray
StatusCurrent
Appointed30 April 2012(60 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address50 Rowan Crescent
Wolverhampton
West Midlands
WV3 7HL
Director NameMr Stephen John Maurice Andrews
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(40 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address270 Station Road
Knowle
Solihull
West Midlands
B93 0ES
Director NameJohn Richard Bettinson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(40 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 October 1998)
RoleSolicitor
Correspondence Address6 The Farthings
Metchley Lane
Birmingham
B17 0HQ
Director NameMr Anthony Christopher Firth
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(40 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressColeshill Road
Sutton Coldfield
West Midlands
B75 7AZ
Director NameMr John Graham Wade
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(40 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleMetallurgist
Correspondence Address29 Carters Close
Sherington
Newport Pagnall
MK16 9NW
Secretary NameMr Roger Frederick Miles
NationalityBritish
StatusResigned
Appointed21 December 1992(40 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address21 Oaklands Avenue
Harborne
Birmingham
West Midlands
B17 9TU
Director NameRobert Michael Bruce
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(43 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleEngineer
Correspondence AddressFour Seasons 20 Hillewood Avenue
Whitchurch
Shropshire
SY13 1SP
Wales
Director NameMr John Towers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(44 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTall Trees
Bourton On Dunsmore
Rugby
Warwickshire
CV23 9QZ
Director NameMr Robert Walter Mitchell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(47 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Somerset Road
Edgbaston
Birmingham
B15 2PD
Secretary NameLynn Thomas Tranter
NationalityBritish
StatusResigned
Appointed14 July 2000(48 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2012)
RoleAccountant
Correspondence Address5 Newton Close
Great Barr
Birmingham
West Midlands
B43 6DJ

Location

Registered AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Turnover£24,146,667
Gross Profit£2,145,489
Net Worth£2,829,648
Cash£1,673,230
Current Liabilities£6,817,479

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Next Return Due4 January 2017 (overdue)

Filing History

5 April 2023Liquidators' statement of receipts and payments to 28 January 2023 (20 pages)
24 June 2022Registered office address changed from Begbies Traynor (Central) Llp 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to No 1 Whitehall Riverside Leeds LS1 4BN on 24 June 2022 (2 pages)
21 April 2022Resignation of a liquidator (3 pages)
29 March 2022Liquidators' statement of receipts and payments to 28 January 2022 (26 pages)
1 April 2021Liquidators' statement of receipts and payments to 28 January 2021 (20 pages)
6 April 2020Liquidators' statement of receipts and payments to 28 January 2020 (21 pages)
8 April 2019Liquidators' statement of receipts and payments to 28 January 2019 (24 pages)
11 April 2018Liquidators' statement of receipts and payments to 28 January 2018 (21 pages)
4 April 2017Liquidators' statement of receipts and payments to 28 January 2017 (14 pages)
4 April 2017Liquidators' statement of receipts and payments to 28 January 2017 (14 pages)
2 April 2016Liquidators' statement of receipts and payments to 28 January 2016 (12 pages)
2 April 2016Liquidators' statement of receipts and payments to 28 January 2016 (12 pages)
2 April 2016Liquidators statement of receipts and payments to 28 January 2016 (12 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
9 April 2015Liquidators' statement of receipts and payments to 28 January 2015 (15 pages)
9 April 2015Liquidators statement of receipts and payments to 28 January 2015 (15 pages)
9 April 2015Liquidators' statement of receipts and payments to 28 January 2015 (15 pages)
4 April 2014Liquidators statement of receipts and payments to 28 January 2014 (15 pages)
4 April 2014Liquidators' statement of receipts and payments to 28 January 2014 (15 pages)
4 April 2014Liquidators' statement of receipts and payments to 28 January 2014 (15 pages)
11 February 2013Administrator's progress report to 29 January 2013 (24 pages)
11 February 2013Administrator's progress report to 29 January 2013 (24 pages)
29 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 November 2012Result of meeting of creditors (56 pages)
27 November 2012Result of meeting of creditors (56 pages)
1 October 2012Registered office address changed from Norton Aluminium, Norton Green Lane, Norton Canes Cannock Staffs WS11 9PS on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Norton Aluminium, Norton Green Lane, Norton Canes Cannock Staffs WS11 9PS on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Norton Aluminium, Norton Green Lane, Norton Canes Cannock Staffs WS11 9PS on 1 October 2012 (2 pages)
28 September 2012Appointment of an administrator (1 page)
28 September 2012Appointment of an administrator (1 page)
20 September 2012Change of name notice (2 pages)
20 September 2012Company name changed norton aluminium LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-18
(4 pages)
20 September 2012Change of name notice (2 pages)
20 September 2012Company name changed norton aluminium LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-18
(4 pages)
2 July 2012Group of companies' accounts made up to 30 September 2011 (40 pages)
2 July 2012Group of companies' accounts made up to 30 September 2011 (40 pages)
30 April 2012Appointment of Mr Roy Reginald Bray as a secretary (2 pages)
30 April 2012Termination of appointment of Lynn Tranter as a secretary (1 page)
30 April 2012Termination of appointment of Lynn Tranter as a secretary (1 page)
30 April 2012Appointment of Mr Roy Reginald Bray as a secretary (2 pages)
4 January 2012Director's details changed for Mr Henry George Dickinson on 4 January 2012 (2 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100,000
(7 pages)
4 January 2012Director's details changed for Mr Henry George Dickinson on 4 January 2012 (2 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100,000
(7 pages)
4 January 2012Director's details changed for Mr Henry George Dickinson on 4 January 2012 (2 pages)
30 June 2011Full accounts made up to 30 September 2010 (22 pages)
30 June 2011Full accounts made up to 30 September 2010 (22 pages)
24 March 2011Appointment of Mr George Dickinson as a director (2 pages)
24 March 2011Appointment of Mr George Dickinson as a director (2 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
7 July 2010Purchase of own shares. (3 pages)
7 July 2010Purchase of own shares. (3 pages)
2 July 2010Full accounts made up to 30 September 2009 (22 pages)
2 July 2010Full accounts made up to 30 September 2009 (22 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 January 2010Director's details changed for Judith Dickinson on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Robert Williamson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Judith Dickinson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Robert Williamson on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Judith Dickinson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Robert Williamson on 6 January 2010 (2 pages)
2 June 2009Full accounts made up to 30 September 2008 (21 pages)
2 June 2009Full accounts made up to 30 September 2008 (21 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
7 May 2008Full accounts made up to 30 September 2007 (20 pages)
7 May 2008Full accounts made up to 30 September 2007 (20 pages)
18 January 2008Return made up to 21/12/07; full list of members (3 pages)
18 January 2008Return made up to 21/12/07; full list of members (3 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2007Full accounts made up to 30 September 2006 (21 pages)
30 April 2007Full accounts made up to 30 September 2006 (21 pages)
2 January 2007Return made up to 21/12/06; full list of members (3 pages)
2 January 2007Return made up to 21/12/06; full list of members (3 pages)
27 June 2006Full accounts made up to 30 September 2005 (20 pages)
27 June 2006Full accounts made up to 30 September 2005 (20 pages)
6 February 2006Registered office changed on 06/02/06 from: norton green lane norton canes cannock staffordshire WS11 3PS (1 page)
6 February 2006Return made up to 21/12/05; full list of members (3 pages)
6 February 2006Return made up to 21/12/05; full list of members (3 pages)
6 February 2006Registered office changed on 06/02/06 from: norton green lane norton canes cannock staffordshire WS11 3PS (1 page)
5 April 2005Full accounts made up to 30 September 2004 (23 pages)
5 April 2005Full accounts made up to 30 September 2004 (23 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
24 December 2004Return made up to 21/12/04; full list of members (7 pages)
24 December 2004Return made up to 21/12/04; full list of members (7 pages)
10 December 2004Memorandum and Articles of Association (14 pages)
10 December 2004Memorandum and Articles of Association (14 pages)
7 December 2004Company name changed norton aluminium products limite d\certificate issued on 07/12/04 (2 pages)
7 December 2004Company name changed norton aluminium products limite d\certificate issued on 07/12/04 (2 pages)
6 April 2004Full accounts made up to 30 September 2003 (21 pages)
6 April 2004Full accounts made up to 30 September 2003 (21 pages)
17 January 2004Return made up to 21/12/03; full list of members (7 pages)
17 January 2004Return made up to 21/12/03; full list of members (7 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
2 March 2003Full accounts made up to 30 September 2002 (21 pages)
2 March 2003Full accounts made up to 30 September 2002 (21 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002Full accounts made up to 30 September 2001 (21 pages)
25 February 2002Full accounts made up to 30 September 2001 (21 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
22 January 2002Return made up to 21/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 January 2002Return made up to 21/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
20 February 2001Full accounts made up to 30 September 2000 (20 pages)
20 February 2001Full accounts made up to 30 September 2000 (20 pages)
15 January 2001Return made up to 21/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
15 January 2001Return made up to 21/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
28 July 2000Declaration of assistance for shares acquisition (6 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
28 July 2000Director resigned (1 page)
28 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Declaration of assistance for shares acquisition (6 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
20 July 2000Particulars of mortgage/charge (8 pages)
20 July 2000Particulars of mortgage/charge (8 pages)
19 July 2000Particulars of mortgage/charge (5 pages)
19 July 2000Particulars of mortgage/charge (5 pages)
20 June 2000Full accounts made up to 30 September 1999 (17 pages)
20 June 2000Full accounts made up to 30 September 1999 (17 pages)
28 April 2000Declaration of assistance for shares acquisition (18 pages)
28 April 2000Declaration of assistance for shares acquisition (18 pages)
13 April 2000Particulars of mortgage/charge (7 pages)
13 April 2000Particulars of mortgage/charge (7 pages)
10 April 2000Declaration of assistance for shares acquisition (18 pages)
10 April 2000Declaration of assistance for shares acquisition (18 pages)
20 January 2000Return made up to 21/12/99; full list of members (11 pages)
20 January 2000Return made up to 21/12/99; full list of members (11 pages)
2 November 1999Nc inc already adjusted 28/09/99 (1 page)
2 November 1999Ad 28/09/99--------- £ si 2499900@1=2499900 £ ic 100100/2600000 (2 pages)
2 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
2 November 1999Nc inc already adjusted 28/09/99 (1 page)
2 November 1999Ad 28/09/99--------- £ si 2499900@1=2499900 £ ic 100100/2600000 (2 pages)
2 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 July 1999Full accounts made up to 30 September 1998 (17 pages)
30 July 1999Full accounts made up to 30 September 1998 (17 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
6 February 1999Nc inc already adjusted 22/01/99 (1 page)
6 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
6 February 1999Ad 22/01/99--------- £ si 50000@1=50000 £ ic 50100/100100 (2 pages)
6 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
6 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
6 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
6 February 1999Nc inc already adjusted 22/01/99 (1 page)
6 February 1999Declaration of assistance for shares acquisition (9 pages)
6 February 1999Declaration of assistance for shares acquisition (9 pages)
6 February 1999Ad 22/01/99--------- £ si 50000@1=50000 £ ic 50100/100100 (2 pages)
2 February 1999Particulars of mortgage/charge (5 pages)
2 February 1999Particulars of mortgage/charge (5 pages)
21 January 1999Return made up to 21/12/98; no change of members (5 pages)
21 January 1999Return made up to 21/12/98; no change of members (5 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
2 November 1998Particulars of mortgage/charge (12 pages)
2 November 1998Particulars of mortgage/charge (12 pages)
16 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 July 1998Full accounts made up to 30 September 1997 (17 pages)
29 July 1998Full accounts made up to 30 September 1997 (17 pages)
15 January 1998Return made up to 21/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1998Return made up to 21/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1997Full accounts made up to 30 September 1996 (16 pages)
1 August 1997Full accounts made up to 30 September 1996 (16 pages)
30 April 1997Return made up to 21/12/96; full list of members; amend (8 pages)
30 April 1997Director's particulars changed (1 page)
30 April 1997Director's particulars changed (1 page)
30 April 1997Return made up to 21/12/96; full list of members; amend (8 pages)
20 January 1997Return made up to 21/12/96; full list of members (8 pages)
20 January 1997Return made up to 21/12/96; full list of members (8 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (3 pages)
15 October 1996New director appointed (3 pages)
15 October 1996Director resigned (1 page)
27 August 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
29 July 1996Full accounts made up to 30 September 1995 (16 pages)
29 July 1996Full accounts made up to 30 September 1995 (16 pages)
9 January 1996Return made up to 21/12/95; no change of members (5 pages)
9 January 1996Return made up to 21/12/95; no change of members (5 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
27 July 1995Full accounts made up to 30 September 1994 (15 pages)
27 July 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
24 July 1986Full accounts made up to 30 September 1985 (13 pages)
24 July 1986Full accounts made up to 30 September 1985 (13 pages)
30 September 1952Allotment of shares (2 pages)
30 September 1952Allotment of shares (2 pages)
8 March 1952Certificate of incorporation (1 page)
8 March 1952Incorporation (16 pages)
8 March 1952Incorporation (16 pages)
8 March 1952Certificate of incorporation (1 page)