Sheffield
S10 3BG
Director Name | Mr Robert Matthew Rusling |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2002(50 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Storthfield Storth Lane Sheffield S10 3BG |
Director Name | Mrs Johanna Margaret Rusling |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2008(56 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Storthfield Storth Lane Sheffield S10 3BG |
Director Name | Mr Thomas William Rusling |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(64 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Storthfield Storth Lane Sheffield S10 3BG |
Director Name | Albert Alfred Abbott |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(39 years, 5 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | 67 Devonshire Road Dore Sheffield South Yorkshire S17 3NU |
Director Name | Andrew James Hartley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(39 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 08 August 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Overbrook House Moorview Farm Ecclesall Road South Sheffield South Yorkshire S11 9QE |
Director Name | Donald Robert Henderson |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 1993) |
Role | Surveyor |
Correspondence Address | 65 Pingle Road Sheffield South Yorkshire S7 2LL |
Director Name | Mr Richard Neil Horsepool |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(39 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 October 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rivelin House Farm Manchester Road Sheffield South Yorkshire S6 56p |
Director Name | Mr George Arthur Wain |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(39 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 28 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Durvale Court Dore Sheffield South Yorkshire S17 3PT |
Director Name | Mr Peter Horsepool |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(39 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moles Lodge 30 Snaithing Lane, Ranmoor Sheffield South Yorkshire S10 3LG |
Website | ackroydandabbott.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2693201 |
Telephone region | Sheffield |
Registered Address | Storthfield Storth Lane Sheffield S10 3BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
9.3k at £0.1 | Richard Abbott 8.33% Ordinary |
---|---|
9k at £0.1 | Trustee Of Andrew James Hartley & Trustee Of Edna Horsepool & Trustee Of Peter Horsepool 8.11% Ordinary |
4.9k at £0.1 | Mr Peter Horsepool 4.39% Ordinary |
4.6k at £0.1 | Jonathan Wragg & Emma Abbott 4.17% Ordinary |
3.4k at £0.1 | Pamela J. Potts 3.04% Ordinary |
3.4k at £0.1 | Trustee Of Edna Horsepool & Trustee Of Peter Horsepool & Trustee Of Johanna Rusling 3.04% Ordinary |
20.9k at £0.1 | Edna Horsepool 18.81% Ordinary |
15k at £0.1 | Johanna Margaret Rusling 13.51% Ordinary |
15k at £0.1 | Robert Rusling 13.51% Ordinary |
14k at £0.1 | Richard Horsepool 12.61% Ordinary |
1.9k at £0.1 | James M. Wragg 1.73% Ordinary |
1.9k at £0.1 | Jonathan A. Wragg 1.73% Ordinary |
1.9k at £0.1 | Nicola Hickton 1.73% Ordinary |
1.4k at £0.1 | Emma J. Abbott 1.23% Ordinary |
1.4k at £0.1 | Lucy Knight 1.23% Ordinary |
1.4k at £0.1 | Sarah M. Abbott 1.23% Ordinary |
1.1k at £0.1 | Alexander Peter Rusling 1.01% Ordinary |
661 at £0.1 | Trustee Of Jonathan A. Wragg & Trustee Of Emma Abbott 0.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,936,559 |
Cash | £6,234,658 |
Current Liabilities | £1,205,472 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
13 December 2021 | Delivered on: 22 December 2021 Persons entitled: Morbaine Limited Classification: A registered charge Particulars: Land and buildings on the east side of thorncliffe lane, ecclesfield registered under title number SYK532768. Outstanding |
---|---|
18 July 2016 | Delivered on: 19 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
17 December 2015 | Delivered on: 5 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
17 December 2015 | Delivered on: 5 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
17 December 2015 | Delivered on: 19 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Plot 2 ashroyd business park, dearne valley parkway, barnsley. Outstanding |
24 May 1990 | Delivered on: 1 June 1990 Satisfied on: 9 January 2016 Persons entitled: Yorkshire Bank Public Limited Company Classification: Deed supplemental to a debenture dated 3-12-73 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: All the property from time to time comprised in the debenture dated 3-12-73, a first specific charge on all book debts & other debts (see form 395 for full details). Fully Satisfied |
3 December 1970 | Delivered on: 9 December 1970 Persons entitled: Old Broad Street Securities LTD Classification: Mortgage & sub mortgage Secured details: For securing 4,710 and further advanced not exceeding £65,000 in the aggregate therewith and all other monies due or to b ecome due from the company to the chargee. Particulars: By way of transfer all the monies secured under a mortgage dated 3/12/70 by way of assignment the benefit of a building agreement dated 15/9/70. Fully Satisfied |
3 December 1970 | Delivered on: 9 December 1970 Persons entitled: Old Broad Street Securities LTD Classification: Collateral mortgage Secured details: For securing all monies due or to become due from the company to the chargee secured by two charges dated 3/12/70. Particulars: All property as charged under a legal charge dated 4/2/70 as varied by a deed of subsititution dated 3/12/70. Fully Satisfied |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
25 November 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
28 January 2022 | Registered office address changed from Storthfield Storthfield Storth Lane Sheffield S10 3BG United Kingdom to Storthfield Storth Lane Sheffield S10 3BG on 28 January 2022 (1 page) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
27 January 2022 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD England to Storthfield Storthfield Storth Lane Sheffield S10 3BG on 27 January 2022 (1 page) |
22 December 2021 | Registration of charge 005076240008, created on 13 December 2021 (18 pages) |
4 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
11 February 2021 | Registered office address changed from Ellin House 42 Kingfield Road Sheffield S11 9DZ England to 2 Rutland Park Sheffield S10 2PD on 11 February 2021 (1 page) |
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
16 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 30 April 2019 (11 pages) |
18 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
30 January 2019 | Accounts for a small company made up to 30 April 2018 (12 pages) |
25 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
5 July 2018 | Auditor's resignation (1 page) |
19 January 2018 | Accounts for a small company made up to 30 April 2017 (16 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
2 October 2017 | Registered office address changed from 2 Rotherham Road Sheffield S13 9LL to Ellin House 42 Kingfield Road Sheffield S11 9DZ on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 2 Rotherham Road Sheffield S13 9LL to Ellin House 42 Kingfield Road Sheffield S11 9DZ on 2 October 2017 (1 page) |
13 September 2017 | Second filing of Confirmation Statement dated 14/10/2016 (12 pages) |
13 September 2017 | Second filing of Confirmation Statement dated 14/10/2016 (12 pages) |
12 January 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
12 January 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
28 November 2016 | Purchase of own shares. (3 pages) |
28 November 2016 | Purchase of own shares. (3 pages) |
11 November 2016 | Confirmation statement made on 14 October 2016 with updates
|
11 November 2016 | Confirmation statement made on 14 October 2016 with updates
|
10 November 2016 | Cancellation of shares. Statement of capital on 21 September 2016
|
10 November 2016 | Cancellation of shares. Statement of capital on 21 September 2016
|
16 September 2016 | Cancellation of shares. Statement of capital on 27 July 2016
|
16 September 2016 | Cancellation of shares. Statement of capital on 27 July 2016
|
25 August 2016 | Purchase of own shares. (3 pages) |
25 August 2016 | Purchase of own shares. (3 pages) |
1 August 2016 | Director's details changed for Mrs Johanna Margaret Rusling on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Robert Matthew Rusling on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mrs Johanna Margaret Rusling on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Robert Matthew Rusling on 1 August 2016 (2 pages) |
1 August 2016 | Secretary's details changed for Mrs Johanna Margaret Rusling on 1 August 2016 (1 page) |
1 August 2016 | Secretary's details changed for Mrs Johanna Margaret Rusling on 1 August 2016 (1 page) |
28 July 2016 | Appointment of Mr Thomas William Rusling as a director on 20 May 2016 (2 pages) |
28 July 2016 | Appointment of Mr Thomas William Rusling as a director on 20 May 2016 (2 pages) |
19 July 2016 | Satisfaction of charge 005076240005 in full (1 page) |
19 July 2016 | Registration of charge 005076240007, created on 18 July 2016 (11 pages) |
19 July 2016 | Satisfaction of charge 005076240005 in full (1 page) |
19 July 2016 | Registration of charge 005076240007, created on 18 July 2016 (11 pages) |
1 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
1 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
11 January 2016 | Termination of appointment of Peter Horsepool as a director on 7 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Peter Horsepool as a director on 7 December 2015 (1 page) |
9 January 2016 | Satisfaction of charge 3 in full (4 pages) |
9 January 2016 | Satisfaction of charge 3 in full (4 pages) |
5 January 2016 | Registration of charge 005076240005, created on 17 December 2015 (13 pages) |
5 January 2016 | Registration of charge 005076240006, created on 17 December 2015 (18 pages) |
5 January 2016 | Registration of charge 005076240005, created on 17 December 2015 (13 pages) |
5 January 2016 | Registration of charge 005076240006, created on 17 December 2015 (18 pages) |
19 December 2015 | Registration of charge 005076240004, created on 17 December 2015
|
19 December 2015 | Registration of charge 005076240004, created on 17 December 2015
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
16 December 2014 | Accounts for a small company made up to 30 April 2014 (8 pages) |
16 December 2014 | Accounts for a small company made up to 30 April 2014 (8 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 December 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
17 December 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
16 July 2013 | Auditor's resignation (2 pages) |
16 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditors resignation (2 pages) |
10 July 2013 | Auditors resignation (2 pages) |
6 December 2012 | Full accounts made up to 30 April 2012 (22 pages) |
6 December 2012 | Full accounts made up to 30 April 2012 (22 pages) |
1 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
1 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Termination of appointment of George Wain as a director (1 page) |
29 October 2012 | Termination of appointment of George Wain as a director (1 page) |
11 January 2012 | Full accounts made up to 30 April 2011 (22 pages) |
11 January 2012 | Full accounts made up to 30 April 2011 (22 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Termination of appointment of Richard Horsepool as a director (2 pages) |
5 October 2010 | Termination of appointment of Richard Horsepool as a director (2 pages) |
5 August 2010 | Full accounts made up to 30 April 2010 (22 pages) |
5 August 2010 | Full accounts made up to 30 April 2010 (22 pages) |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (12 pages) |
5 November 2009 | Director's details changed for Mr Peter Horsepool on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Johanna Margaret Rusling on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Robert Matthew Rusling on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Peter Horsepool on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr George Arthur Wain on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Robert Matthew Rusling on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Richard Neil Horsepool on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Richard Neil Horsepool on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Johanna Margaret Rusling on 21 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (12 pages) |
5 November 2009 | Director's details changed for Mr George Arthur Wain on 21 October 2009 (2 pages) |
21 August 2009 | Full accounts made up to 30 April 2009 (22 pages) |
21 August 2009 | Full accounts made up to 30 April 2009 (22 pages) |
18 December 2008 | Group of companies' accounts made up to 30 April 2008 (25 pages) |
18 December 2008 | Group of companies' accounts made up to 30 April 2008 (25 pages) |
17 October 2008 | Director's change of particulars / george wain / 28/08/2008 (1 page) |
17 October 2008 | Director's change of particulars / robert rusling / 28/08/2008 (2 pages) |
17 October 2008 | Return made up to 14/10/08; full list of members (13 pages) |
17 October 2008 | Director appointed mrs johanna margaret rusling (1 page) |
17 October 2008 | Director appointed mrs johanna margaret rusling (1 page) |
17 October 2008 | Director's change of particulars / robert rusling / 28/08/2008 (2 pages) |
17 October 2008 | Return made up to 14/10/08; full list of members (13 pages) |
17 October 2008 | Director's change of particulars / george wain / 28/08/2008 (1 page) |
28 August 2008 | Appointment terminated director andrew hartley (1 page) |
28 August 2008 | Appointment terminated director andrew hartley (1 page) |
30 October 2007 | Return made up to 14/10/07; full list of members (9 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 14/10/07; full list of members (9 pages) |
30 October 2007 | Director's particulars changed (1 page) |
9 September 2007 | Group of companies' accounts made up to 30 April 2007 (26 pages) |
9 September 2007 | Group of companies' accounts made up to 30 April 2007 (26 pages) |
17 October 2006 | Group of companies' accounts made up to 30 April 2006 (24 pages) |
17 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
17 October 2006 | Group of companies' accounts made up to 30 April 2006 (24 pages) |
17 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
20 October 2005 | Return made up to 14/10/05; full list of members (9 pages) |
20 October 2005 | Return made up to 14/10/05; full list of members (9 pages) |
4 August 2005 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
4 August 2005 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
26 October 2004 | Return made up to 14/10/04; no change of members (8 pages) |
26 October 2004 | Return made up to 14/10/04; no change of members (8 pages) |
21 October 2004 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
21 October 2004 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
20 October 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
20 October 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
6 October 2003 | Return made up to 14/10/03; full list of members (13 pages) |
6 October 2003 | Return made up to 14/10/03; full list of members (13 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
18 November 2002 | Return made up to 14/10/02; full list of members (12 pages) |
18 November 2002 | Return made up to 14/10/02; full list of members (12 pages) |
24 July 2002 | Group of companies' accounts made up to 30 April 2002 (25 pages) |
24 July 2002 | Group of companies' accounts made up to 30 April 2002 (25 pages) |
11 October 2001 | Return made up to 14/10/01; full list of members (11 pages) |
11 October 2001 | Return made up to 14/10/01; full list of members (11 pages) |
26 July 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
26 July 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
12 October 2000 | Return made up to 14/10/00; full list of members (11 pages) |
12 October 2000 | Return made up to 14/10/00; full list of members (11 pages) |
4 August 2000 | Full group accounts made up to 30 April 2000 (24 pages) |
4 August 2000 | Full group accounts made up to 30 April 2000 (24 pages) |
12 October 1999 | Full group accounts made up to 30 April 1999 (25 pages) |
12 October 1999 | Full group accounts made up to 30 April 1999 (25 pages) |
8 October 1999 | Return made up to 14/10/99; full list of members (12 pages) |
8 October 1999 | Return made up to 14/10/99; full list of members (12 pages) |
8 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
8 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
7 September 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
7 September 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Director's particulars changed (1 page) |
9 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
9 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
13 August 1997 | Full group accounts made up to 30 April 1997 (22 pages) |
13 August 1997 | Full group accounts made up to 30 April 1997 (22 pages) |
11 October 1996 | Return made up to 14/10/96; no change of members
|
11 October 1996 | Return made up to 14/10/96; no change of members
|
2 October 1996 | Full group accounts made up to 30 April 1996 (26 pages) |
2 October 1996 | Full group accounts made up to 30 April 1996 (26 pages) |
5 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
5 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
24 July 1995 | Full group accounts made up to 30 April 1995 (26 pages) |
24 July 1995 | Full group accounts made up to 30 April 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (79 pages) |
25 September 1991 | Full group accounts made up to 30 April 1991 (15 pages) |
25 September 1991 | Full group accounts made up to 30 April 1991 (15 pages) |
1 June 1990 | Particulars of mortgage/charge (7 pages) |
1 June 1990 | Particulars of mortgage/charge (7 pages) |
11 December 1989 | Resolutions
|
11 December 1989 | Resolutions
|
29 June 1989 | Full accounts made up to 30 April 1988 (13 pages) |
29 June 1989 | Full accounts made up to 30 April 1988 (13 pages) |
5 July 1982 | Accounts made up to 30 April 1979 (15 pages) |
5 July 1982 | Accounts made up to 30 April 1979 (15 pages) |
16 January 1979 | Accounts made up to 30 April 1978 (12 pages) |
16 January 1979 | Accounts made up to 30 April 1978 (12 pages) |
20 June 1978 | Accounts made up to 30 April 1977 (11 pages) |
20 June 1978 | Accounts made up to 30 April 1977 (11 pages) |
23 May 1977 | Accounts made up to 30 April 1976 (11 pages) |
23 May 1977 | Accounts made up to 30 April 1976 (11 pages) |
8 April 1976 | Accounts made up to 30 April 1975 (9 pages) |
8 April 1976 | Accounts made up to 30 April 1975 (9 pages) |