Company NameDeeside Marine Ltd.
DirectorRichard Gidney
Company StatusActive
Company Number00560811
CategoryPrivate Limited Company
Incorporation Date1 February 1956(68 years, 3 months ago)
Previous NamesJohn Harker (Trawlers) Limited and Jack Robinson (Trawlers) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Richard Gidney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(38 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBosque Ann Street
Gatehouse Of Fleet
Castle Douglas
DG7 2HU
Scotland
Director NameMrs Clarissa Diana Hall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(36 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Walkington
Beverley
HU17 8SU
Director NameMr Michael Jonathan Watson Hall
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(36 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 1997)
RoleFishing Vessel Operator
Country of ResidenceEngland
Correspondence AddressManor Farm
Walkington
Beverley
East Yorkshire
HU17 8SU
Secretary NameMrs Anita Harpham
NationalityBritish
StatusResigned
Appointed24 February 1992(36 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address118 St Nicholas Drive
Grimsby
South Humberside
DN37 9RQ
Secretary NameJane Fallon Gidney
NationalityBritish
StatusResigned
Appointed14 February 2001(45 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2005)
RoleSecretary
Correspondence Address7 Ramsay Wood
Gatehouse Of Fleet
Castle Douglas
Kirkcudbrightshire
DG7 2HJ
Scotland
Secretary NameSandra Coogan
NationalityBritish
StatusResigned
Appointed01 July 2005(49 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2015)
RoleOffice Manager
Correspondence Address2 St Davids Street
Kirkpatrick Durham
Castle Douglas
Dumfries & Galloway
DG7 3HE
Scotland
Director NameMrs Clarissa Diana Hall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(54 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Walkington
Beverley
Yorkshire
HU17 8SU
Director NameJonathon Michael Watson Hall
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(54 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Walkington
Beverley
Yorkshire
HU17 8SU

Contact

Websitewww.deesidemarine.com

Location

Registered AddressTwo Humber Quays
Wellington Street West
Hull
East Yorkshire
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tough Tines LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£270,108
Cash£8,008
Current Liabilities£160,033

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

2 May 2003Delivered on: 10 May 2003
Satisfied on: 10 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: All assets debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
8 October 1997Delivered on: 14 October 1997
Satisfied on: 27 October 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied
9 November 1993Delivered on: 18 November 1993
Satisfied on: 11 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
1 March 1993Delivered on: 12 March 1993
Satisfied on: 11 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fishing boat mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 shares in mfv st amant.
Fully Satisfied
16 October 1992Delivered on: 2 November 1992
Satisfied on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a finanncial agreement dated 1ST june 1992 and a deed of covenant dated 16TH october 1992.
Particulars: 64/64TH shares of and in the M.V. "solway harvester" registered in the name of the company at the port of ballantrae under rss no.B13361.
Fully Satisfied
16 October 1992Delivered on: 30 October 1992
Satisfied on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a deed of covenant dated 16TH october 1992.
Particulars: 64/64TH of and in the M.V. "solway harvester" registered in the name of the company at the port of ballantrae under rss no.B13361.
Fully Satisfied
16 October 1992Delivered on: 30 October 1992
Satisfied on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee supplemental to a first priority statutory mortgage dated 16TH october 1992.
Particulars: The vessel being the "solway harvester" registered in the name of the company at the port of ballantrae under official number B13361 the insurancesand all benefits thereof and the earnings arising out of all freight hire requisition forhire ,salvage or towage (please see FORM395 for full details).
Fully Satisfied
16 October 1992Delivered on: 27 October 1992
Satisfied on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined).
Particulars: The ship M.F.V. solway harvester registered at the port of ballantrae with port letters and numbers ba 794 and rss no B13361 please refer to form 395 for full details.
Fully Satisfied
17 September 2009Delivered on: 21 September 2009
Satisfied on: 11 August 2014
Persons entitled: Skipton Business Finance Limited

Classification: Fixed charge on all debts and related rights and floating charge on all other property
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: All specified debts and other debts. By way of floating charge the floating assets.
Fully Satisfied
1 June 1992Delivered on: 2 June 1992
Satisfied on: 11 March 2004
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 4 and 5 of the shipowners agreement.
Particulars: Any moneys payable to the company in accordance with the terms of clause 9(a) of the deed of covenant being a deed of covenant to be entered into between the company and barclays bank PLC collateral to a second priority statutory mortgage over a vessel currently being constructed for the company at hepworth shipyard limited and k/a yard no. Rix 142.
Fully Satisfied
28 April 2014Delivered on: 7 May 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

29 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
27 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 August 2019Director's details changed for Mr Richard Gidney on 1 August 2019 (2 pages)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 March 2016Termination of appointment of Sandra Coogan as a secretary on 31 December 2015 (1 page)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Termination of appointment of Sandra Coogan as a secretary on 31 December 2015 (1 page)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
11 August 2014Satisfaction of charge 10 in full (1 page)
11 August 2014Satisfaction of charge 10 in full (1 page)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
7 May 2014Registration of charge 005608110011 (26 pages)
7 May 2014Registration of charge 005608110011 (26 pages)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
29 May 2012Termination of appointment of Clarissa Hall as a director (1 page)
29 May 2012Termination of appointment of Jonathon Hall as a director (1 page)
29 May 2012Termination of appointment of Clarissa Hall as a director (1 page)
29 May 2012Termination of appointment of Jonathon Hall as a director (1 page)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
10 September 2010Appointment of Mrs Clarissa Diana Hall as a director (3 pages)
10 September 2010Appointment of Mrs Clarissa Diana Hall as a director (3 pages)
10 September 2010Appointment of Jonathon Michael Watson Hall as a director (3 pages)
10 September 2010Appointment of Jonathon Michael Watson Hall as a director (3 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Richard Gidney on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Richard Gidney on 10 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 June 2009Return made up to 24/02/09; full list of members (3 pages)
9 June 2009Return made up to 24/02/09; full list of members (3 pages)
29 April 2009Return made up to 30/09/08; no change of members (4 pages)
29 April 2009Return made up to 30/09/08; no change of members (4 pages)
20 April 2009Registered office changed on 20/04/2009 from c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page)
20 April 2009Registered office changed on 20/04/2009 from c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page)
20 March 2009Director's change of particulars / richard gidney / 20/11/2008 (1 page)
20 March 2009Director's change of particulars / richard gidney / 20/11/2008 (1 page)
20 March 2009Secretary's change of particulars / sandra mulholland / 20/02/2009 (1 page)
20 March 2009Secretary's change of particulars / sandra mulholland / 20/02/2009 (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Registered office changed on 10/04/2008 from 7 wright street hull HU2 8HU (1 page)
10 April 2008Registered office changed on 10/04/2008 from 7 wright street hull HU2 8HU (1 page)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (1 page)
27 October 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Return made up to 24/02/07; full list of members (6 pages)
29 March 2007Return made up to 24/02/07; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 February 2006Return made up to 24/02/06; full list of members (6 pages)
28 February 2006Return made up to 24/02/06; full list of members (6 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005Secretary resigned (1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005Secretary resigned (1 page)
18 March 2005Return made up to 24/02/05; full list of members (6 pages)
18 March 2005Return made up to 24/02/05; full list of members (6 pages)
17 March 2005Accounts for a small company made up to 31 December 2004 (8 pages)
17 March 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
19 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
23 March 2004Return made up to 24/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 March 2004Return made up to 24/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (5 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (5 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 May 2003Particulars of mortgage/charge (7 pages)
10 May 2003Particulars of mortgage/charge (7 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
30 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 March 2002Return made up to 24/02/02; full list of members (6 pages)
1 March 2002Return made up to 24/02/02; full list of members (6 pages)
22 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
22 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
29 May 2001Registered office changed on 29/05/01 from: 7 wright street hull HU2 8HU (1 page)
29 May 2001Registered office changed on 29/05/01 from: 7 wright street hull HU2 8HU (1 page)
1 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
1 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 March 2000Return made up to 24/02/00; full list of members (6 pages)
27 March 2000Return made up to 24/02/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 April 1999Return made up to 24/02/99; no change of members (4 pages)
9 April 1999Return made up to 24/02/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 March 1998Return made up to 24/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 March 1998Return made up to 24/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 November 1997Registered office changed on 06/11/97 from: manor farm thorpe lockington north humberside YO25 9SW (1 page)
6 November 1997Registered office changed on 06/11/97 from: manor farm thorpe lockington north humberside YO25 9SW (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Particulars of mortgage/charge (6 pages)
14 October 1997Particulars of mortgage/charge (6 pages)
21 August 1997Company name changed jack robinson (trawlers) LIMITED\certificate issued on 22/08/97 (2 pages)
21 August 1997Company name changed jack robinson (trawlers) LIMITED\certificate issued on 22/08/97 (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
22 April 1997Return made up to 24/02/97; full list of members (6 pages)
22 April 1997Return made up to 24/02/97; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 February 1996Return made up to 24/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 February 1996Return made up to 24/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 March 1995Return made up to 24/02/95; no change of members (4 pages)
7 March 1995Return made up to 24/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
18 November 1993Particulars of mortgage/charge (5 pages)
18 November 1993Particulars of mortgage/charge (5 pages)
12 March 1993Particulars of mortgage/charge (3 pages)
12 March 1993Particulars of mortgage/charge (3 pages)
2 November 1992Particulars of mortgage/charge (3 pages)
2 November 1992Particulars of mortgage/charge (3 pages)
30 October 1992Particulars of mortgage/charge (3 pages)
30 October 1992Particulars of mortgage/charge (3 pages)
30 October 1992Particulars of mortgage/charge (3 pages)
30 October 1992Particulars of mortgage/charge (3 pages)
27 October 1992Particulars of mortgage/charge (7 pages)
27 October 1992Particulars of mortgage/charge (7 pages)
2 June 1992Particulars of mortgage/charge (3 pages)
2 June 1992Particulars of mortgage/charge (3 pages)
22 March 1983Accounts made up to 31 December 1980 (10 pages)
22 March 1983Accounts made up to 31 December 1980 (10 pages)
1 February 1956Incorporation (19 pages)
1 February 1956Incorporation (19 pages)