Company NameAckroyd & Abbott Limited
Company StatusActive
Company Number00507624
CategoryPrivate Limited Company
Incorporation Date5 May 1952(72 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Johanna Margaret Rusling
NationalityBritish
StatusCurrent
Appointed14 October 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStorthfield Storth Lane
Sheffield
S10 3BG
Director NameMr Robert Matthew Rusling
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(50 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressStorthfield Storth Lane
Sheffield
S10 3BG
Director NameMrs Johanna Margaret Rusling
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2008(56 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStorthfield Storth Lane
Sheffield
S10 3BG
Director NameMr Thomas William Rusling
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(64 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStorthfield Storth Lane
Sheffield
S10 3BG
Director NameAlbert Alfred Abbott
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(39 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 September 1991)
RoleCompany Director
Correspondence Address67 Devonshire Road
Dore
Sheffield
South Yorkshire
S17 3NU
Director NameAndrew James Hartley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(39 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 08 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOverbrook House Moorview Farm
Ecclesall Road South
Sheffield
South Yorkshire
S11 9QE
Director NameDonald Robert Henderson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(39 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 1993)
RoleSurveyor
Correspondence Address65 Pingle Road
Sheffield
South Yorkshire
S7 2LL
Director NameMr Richard Neil Horsepool
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(39 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 October 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRivelin House Farm Manchester Road
Sheffield
South Yorkshire
S6 56p
Director NameMr George Arthur Wain
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(39 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 28 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameMr Peter Horsepool
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(39 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoles Lodge
30 Snaithing Lane, Ranmoor
Sheffield
South Yorkshire
S10 3LG

Contact

Websiteackroydandabbott.co.uk
Email address[email protected]
Telephone0114 2693201
Telephone regionSheffield

Location

Registered AddressStorthfield
Storth Lane
Sheffield
S10 3BG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

9.3k at £0.1Richard Abbott
8.33%
Ordinary
9k at £0.1Trustee Of Andrew James Hartley & Trustee Of Edna Horsepool & Trustee Of Peter Horsepool
8.11%
Ordinary
4.9k at £0.1Mr Peter Horsepool
4.39%
Ordinary
4.6k at £0.1Jonathan Wragg & Emma Abbott
4.17%
Ordinary
3.4k at £0.1Pamela J. Potts
3.04%
Ordinary
3.4k at £0.1Trustee Of Edna Horsepool & Trustee Of Peter Horsepool & Trustee Of Johanna Rusling
3.04%
Ordinary
20.9k at £0.1Edna Horsepool
18.81%
Ordinary
15k at £0.1Johanna Margaret Rusling
13.51%
Ordinary
15k at £0.1Robert Rusling
13.51%
Ordinary
14k at £0.1Richard Horsepool
12.61%
Ordinary
1.9k at £0.1James M. Wragg
1.73%
Ordinary
1.9k at £0.1Jonathan A. Wragg
1.73%
Ordinary
1.9k at £0.1Nicola Hickton
1.73%
Ordinary
1.4k at £0.1Emma J. Abbott
1.23%
Ordinary
1.4k at £0.1Lucy Knight
1.23%
Ordinary
1.4k at £0.1Sarah M. Abbott
1.23%
Ordinary
1.1k at £0.1Alexander Peter Rusling
1.01%
Ordinary
661 at £0.1Trustee Of Jonathan A. Wragg & Trustee Of Emma Abbott
0.60%
Ordinary

Financials

Year2014
Net Worth£18,936,559
Cash£6,234,658
Current Liabilities£1,205,472

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

13 December 2021Delivered 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 2016Delivered on: 19 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
17 December 2015Delivered on: 5 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
17 December 2015Delivered on: 5 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
17 December 2015Delivered 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 1990Delivered 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 1970Delivered 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 1970Delivered 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

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
25 November 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
28 January 2022Registered 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 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
27 January 2022Registered 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 2021Registration of charge 005076240008, created on 13 December 2021 (18 pages)
4 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
11 February 2021Registered 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 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
16 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 30 April 2019 (11 pages)
18 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
30 January 2019Accounts for a small company made up to 30 April 2018 (12 pages)
25 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
5 July 2018Auditor's resignation (1 page)
19 January 2018Accounts for a small company made up to 30 April 2017 (16 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
2 October 2017Registered 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 2017Registered 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 2017Second filing of Confirmation Statement dated 14/10/2016 (12 pages)
13 September 2017Second filing of Confirmation Statement dated 14/10/2016 (12 pages)
12 January 2017Accounts for a small company made up to 30 April 2016 (8 pages)
12 January 2017Accounts for a small company made up to 30 April 2016 (8 pages)
28 November 2016Purchase of own shares. (3 pages)
28 November 2016Purchase of own shares. (3 pages)
11 November 2016Confirmation statement made on 14 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 13/09/2017.
(9 pages)
11 November 2016Confirmation statement made on 14 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 13/09/2017.
(9 pages)
10 November 2016Cancellation of shares. Statement of capital on 21 September 2016
  • GBP 6,827.50
(4 pages)
10 November 2016Cancellation of shares. Statement of capital on 21 September 2016
  • GBP 6,827.50
(4 pages)
16 September 2016Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 6,925
(4 pages)
16 September 2016Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 6,925
(4 pages)
25 August 2016Purchase of own shares. (3 pages)
25 August 2016Purchase of own shares. (3 pages)
1 August 2016Director's details changed for Mrs Johanna Margaret Rusling on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Robert Matthew Rusling on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mrs Johanna Margaret Rusling on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Robert Matthew Rusling on 1 August 2016 (2 pages)
1 August 2016Secretary's details changed for Mrs Johanna Margaret Rusling on 1 August 2016 (1 page)
1 August 2016Secretary's details changed for Mrs Johanna Margaret Rusling on 1 August 2016 (1 page)
28 July 2016Appointment of Mr Thomas William Rusling as a director on 20 May 2016 (2 pages)
28 July 2016Appointment of Mr Thomas William Rusling as a director on 20 May 2016 (2 pages)
19 July 2016Satisfaction of charge 005076240005 in full (1 page)
19 July 2016Registration of charge 005076240007, created on 18 July 2016 (11 pages)
19 July 2016Satisfaction of charge 005076240005 in full (1 page)
19 July 2016Registration of charge 005076240007, created on 18 July 2016 (11 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
11 January 2016Termination of appointment of Peter Horsepool as a director on 7 December 2015 (1 page)
11 January 2016Termination of appointment of Peter Horsepool as a director on 7 December 2015 (1 page)
9 January 2016Satisfaction of charge 3 in full (4 pages)
9 January 2016Satisfaction of charge 3 in full (4 pages)
5 January 2016Registration of charge 005076240005, created on 17 December 2015 (13 pages)
5 January 2016Registration of charge 005076240006, created on 17 December 2015 (18 pages)
5 January 2016Registration of charge 005076240005, created on 17 December 2015 (13 pages)
5 January 2016Registration of charge 005076240006, created on 17 December 2015 (18 pages)
19 December 2015Registration of charge 005076240004, created on 17 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
19 December 2015Registration of charge 005076240004, created on 17 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 11,100
(8 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 11,100
(8 pages)
16 December 2014Accounts for a small company made up to 30 April 2014 (8 pages)
16 December 2014Accounts for a small company made up to 30 April 2014 (8 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 11,100
(8 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 11,100
(8 pages)
17 December 2013Accounts for a small company made up to 30 April 2013 (8 pages)
17 December 2013Accounts for a small company made up to 30 April 2013 (8 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 11,100
(8 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 11,100
(8 pages)
16 July 2013Auditor's resignation (2 pages)
16 July 2013Auditor's resignation (2 pages)
10 July 2013Auditors resignation (2 pages)
10 July 2013Auditors resignation (2 pages)
6 December 2012Full accounts made up to 30 April 2012 (22 pages)
6 December 2012Full accounts made up to 30 April 2012 (22 pages)
1 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
29 October 2012Termination of appointment of George Wain as a director (1 page)
29 October 2012Termination of appointment of George Wain as a director (1 page)
11 January 2012Full accounts made up to 30 April 2011 (22 pages)
11 January 2012Full accounts made up to 30 April 2011 (22 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
5 October 2010Termination of appointment of Richard Horsepool as a director (2 pages)
5 October 2010Termination of appointment of Richard Horsepool as a director (2 pages)
5 August 2010Full accounts made up to 30 April 2010 (22 pages)
5 August 2010Full accounts made up to 30 April 2010 (22 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (12 pages)
5 November 2009Director's details changed for Mr Peter Horsepool on 21 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Johanna Margaret Rusling on 21 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert Matthew Rusling on 21 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Peter Horsepool on 21 October 2009 (2 pages)
5 November 2009Director's details changed for Mr George Arthur Wain on 21 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert Matthew Rusling on 21 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Richard Neil Horsepool on 21 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Richard Neil Horsepool on 21 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Johanna Margaret Rusling on 21 October 2009 (2 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (12 pages)
5 November 2009Director's details changed for Mr George Arthur Wain on 21 October 2009 (2 pages)
21 August 2009Full accounts made up to 30 April 2009 (22 pages)
21 August 2009Full accounts made up to 30 April 2009 (22 pages)
18 December 2008Group of companies' accounts made up to 30 April 2008 (25 pages)
18 December 2008Group of companies' accounts made up to 30 April 2008 (25 pages)
17 October 2008Director's change of particulars / george wain / 28/08/2008 (1 page)
17 October 2008Director's change of particulars / robert rusling / 28/08/2008 (2 pages)
17 October 2008Return made up to 14/10/08; full list of members (13 pages)
17 October 2008Director appointed mrs johanna margaret rusling (1 page)
17 October 2008Director appointed mrs johanna margaret rusling (1 page)
17 October 2008Director's change of particulars / robert rusling / 28/08/2008 (2 pages)
17 October 2008Return made up to 14/10/08; full list of members (13 pages)
17 October 2008Director's change of particulars / george wain / 28/08/2008 (1 page)
28 August 2008Appointment terminated director andrew hartley (1 page)
28 August 2008Appointment terminated director andrew hartley (1 page)
30 October 2007Return made up to 14/10/07; full list of members (9 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 14/10/07; full list of members (9 pages)
30 October 2007Director's particulars changed (1 page)
9 September 2007Group of companies' accounts made up to 30 April 2007 (26 pages)
9 September 2007Group of companies' accounts made up to 30 April 2007 (26 pages)
17 October 2006Group of companies' accounts made up to 30 April 2006 (24 pages)
17 October 2006Return made up to 14/10/06; full list of members (8 pages)
17 October 2006Group of companies' accounts made up to 30 April 2006 (24 pages)
17 October 2006Return made up to 14/10/06; full list of members (8 pages)
20 October 2005Return made up to 14/10/05; full list of members (9 pages)
20 October 2005Return made up to 14/10/05; full list of members (9 pages)
4 August 2005Group of companies' accounts made up to 30 April 2005 (21 pages)
4 August 2005Group of companies' accounts made up to 30 April 2005 (21 pages)
26 October 2004Return made up to 14/10/04; no change of members (8 pages)
26 October 2004Return made up to 14/10/04; no change of members (8 pages)
21 October 2004Group of companies' accounts made up to 30 April 2004 (23 pages)
21 October 2004Group of companies' accounts made up to 30 April 2004 (23 pages)
20 October 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
20 October 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
6 October 2003Return made up to 14/10/03; full list of members (13 pages)
6 October 2003Return made up to 14/10/03; full list of members (13 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
18 November 2002Return made up to 14/10/02; full list of members (12 pages)
18 November 2002Return made up to 14/10/02; full list of members (12 pages)
24 July 2002Group of companies' accounts made up to 30 April 2002 (25 pages)
24 July 2002Group of companies' accounts made up to 30 April 2002 (25 pages)
11 October 2001Return made up to 14/10/01; full list of members (11 pages)
11 October 2001Return made up to 14/10/01; full list of members (11 pages)
26 July 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
26 July 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
12 October 2000Return made up to 14/10/00; full list of members (11 pages)
12 October 2000Return made up to 14/10/00; full list of members (11 pages)
4 August 2000Full group accounts made up to 30 April 2000 (24 pages)
4 August 2000Full group accounts made up to 30 April 2000 (24 pages)
12 October 1999Full group accounts made up to 30 April 1999 (25 pages)
12 October 1999Full group accounts made up to 30 April 1999 (25 pages)
8 October 1999Return made up to 14/10/99; full list of members (12 pages)
8 October 1999Return made up to 14/10/99; full list of members (12 pages)
8 October 1998Return made up to 14/10/98; full list of members (6 pages)
8 October 1998Return made up to 14/10/98; full list of members (6 pages)
7 September 1998Full group accounts made up to 30 April 1998 (23 pages)
7 September 1998Full group accounts made up to 30 April 1998 (23 pages)
11 June 1998Director's particulars changed (1 page)
11 June 1998Director's particulars changed (1 page)
9 October 1997Return made up to 14/10/97; no change of members (4 pages)
9 October 1997Return made up to 14/10/97; no change of members (4 pages)
13 August 1997Full group accounts made up to 30 April 1997 (22 pages)
13 August 1997Full group accounts made up to 30 April 1997 (22 pages)
11 October 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Full group accounts made up to 30 April 1996 (26 pages)
2 October 1996Full group accounts made up to 30 April 1996 (26 pages)
5 October 1995Return made up to 14/10/95; full list of members (6 pages)
5 October 1995Return made up to 14/10/95; full list of members (6 pages)
24 July 1995Full group accounts made up to 30 April 1995 (26 pages)
24 July 1995Full group accounts made up to 30 April 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (79 pages)
25 September 1991Full group accounts made up to 30 April 1991 (15 pages)
25 September 1991Full group accounts made up to 30 April 1991 (15 pages)
1 June 1990Particulars of mortgage/charge (7 pages)
1 June 1990Particulars of mortgage/charge (7 pages)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 June 1989Full accounts made up to 30 April 1988 (13 pages)
29 June 1989Full accounts made up to 30 April 1988 (13 pages)
5 July 1982Accounts made up to 30 April 1979 (15 pages)
5 July 1982Accounts made up to 30 April 1979 (15 pages)
16 January 1979Accounts made up to 30 April 1978 (12 pages)
16 January 1979Accounts made up to 30 April 1978 (12 pages)
20 June 1978Accounts made up to 30 April 1977 (11 pages)
20 June 1978Accounts made up to 30 April 1977 (11 pages)
23 May 1977Accounts made up to 30 April 1976 (11 pages)
23 May 1977Accounts made up to 30 April 1976 (11 pages)
8 April 1976Accounts made up to 30 April 1975 (9 pages)
8 April 1976Accounts made up to 30 April 1975 (9 pages)