Gatehouse Of Fleet
Castle Douglas
DG7 2HU
Scotland
Director Name | Mrs Clarissa Diana Hall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 June 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Walkington Beverley HU17 8SU |
Director Name | Mr Michael Jonathan Watson Hall |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 June 1997) |
Role | Fishing Vessel Operator |
Country of Residence | England |
Correspondence Address | Manor Farm Walkington Beverley East Yorkshire HU17 8SU |
Secretary Name | Mrs Anita Harpham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 118 St Nicholas Drive Grimsby South Humberside DN37 9RQ |
Secretary Name | Jane Fallon Gidney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(45 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2005) |
Role | Secretary |
Correspondence Address | 7 Ramsay Wood Gatehouse Of Fleet Castle Douglas Kirkcudbrightshire DG7 2HJ Scotland |
Secretary Name | Sandra Coogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2015) |
Role | Office Manager |
Correspondence Address | 2 St Davids Street Kirkpatrick Durham Castle Douglas Dumfries & Galloway DG7 3HE Scotland |
Director Name | Mrs Clarissa Diana Hall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Walkington Beverley Yorkshire HU17 8SU |
Director Name | Jonathon Michael Watson Hall |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Walkington Beverley Yorkshire HU17 8SU |
Website | www.deesidemarine.com |
---|
Registered Address | Two Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Tough Tines LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £270,108 |
Cash | £8,008 |
Current Liabilities | £160,033 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
2 May 2003 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2009 | Delivered 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 1992 | Delivered 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 2014 | Delivered on: 7 May 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
29 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
27 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
13 August 2019 | Director's details changed for Mr Richard Gidney on 1 August 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 March 2016 | Termination of appointment of Sandra Coogan as a secretary on 31 December 2015 (1 page) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Termination of appointment of Sandra Coogan as a secretary on 31 December 2015 (1 page) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 August 2014 | Satisfaction of charge 10 in full (1 page) |
11 August 2014 | Satisfaction of charge 10 in full (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
7 May 2014 | Registration of charge 005608110011 (26 pages) |
7 May 2014 | Registration of charge 005608110011 (26 pages) |
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Termination of appointment of Clarissa Hall as a director (1 page) |
29 May 2012 | Termination of appointment of Jonathon Hall as a director (1 page) |
29 May 2012 | Termination of appointment of Clarissa Hall as a director (1 page) |
29 May 2012 | Termination of appointment of Jonathon Hall as a director (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Appointment of Mrs Clarissa Diana Hall as a director (3 pages) |
10 September 2010 | Appointment of Mrs Clarissa Diana Hall as a director (3 pages) |
10 September 2010 | Appointment of Jonathon Michael Watson Hall as a director (3 pages) |
10 September 2010 | Appointment of Jonathon Michael Watson Hall as a director (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Richard Gidney on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Richard Gidney on 10 March 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 June 2009 | Return made up to 24/02/09; full list of members (3 pages) |
9 June 2009 | Return made up to 24/02/09; full list of members (3 pages) |
29 April 2009 | Return made up to 30/09/08; no change of members (4 pages) |
29 April 2009 | Return made up to 30/09/08; no change of members (4 pages) |
20 April 2009 | Registered 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 2009 | Registered 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 2009 | Director's change of particulars / richard gidney / 20/11/2008 (1 page) |
20 March 2009 | Director's change of particulars / richard gidney / 20/11/2008 (1 page) |
20 March 2009 | Secretary's change of particulars / sandra mulholland / 20/02/2009 (1 page) |
20 March 2009 | Secretary's change of particulars / sandra mulholland / 20/02/2009 (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 7 wright street hull HU2 8HU (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 7 wright street hull HU2 8HU (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
29 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | Secretary resigned (1 page) |
18 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
18 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
17 March 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
17 March 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 March 2004 | Return made up to 24/02/04; full list of members
|
23 March 2004 | Return made up to 24/02/04; full list of members
|
11 March 2004 | Declaration of satisfaction of mortgage/charge (5 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (5 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 May 2003 | Particulars of mortgage/charge (7 pages) |
10 May 2003 | Particulars of mortgage/charge (7 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
30 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
22 February 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 February 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 7 wright street hull HU2 8HU (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 7 wright street hull HU2 8HU (1 page) |
1 March 2001 | Return made up to 24/02/01; full list of members
|
1 March 2001 | Return made up to 24/02/01; full list of members
|
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 April 1999 | Return made up to 24/02/99; no change of members (4 pages) |
9 April 1999 | Return made up to 24/02/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 March 1998 | Return made up to 24/02/98; no change of members
|
20 March 1998 | Return made up to 24/02/98; no change of members
|
6 November 1997 | Registered office changed on 06/11/97 from: manor farm thorpe lockington north humberside YO25 9SW (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: manor farm thorpe lockington north humberside YO25 9SW (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 October 1997 | Particulars of mortgage/charge (6 pages) |
14 October 1997 | Particulars of mortgage/charge (6 pages) |
21 August 1997 | Company name changed jack robinson (trawlers) LIMITED\certificate issued on 22/08/97 (2 pages) |
21 August 1997 | Company name changed jack robinson (trawlers) LIMITED\certificate issued on 22/08/97 (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 24/02/97; full list of members (6 pages) |
22 April 1997 | Return made up to 24/02/97; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 February 1996 | Return made up to 24/02/96; no change of members
|
28 February 1996 | Return made up to 24/02/96; no change of members
|
7 March 1995 | Return made up to 24/02/95; no change of members (4 pages) |
7 March 1995 | Return made up to 24/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
18 November 1993 | Particulars of mortgage/charge (5 pages) |
18 November 1993 | Particulars of mortgage/charge (5 pages) |
12 March 1993 | Particulars of mortgage/charge (3 pages) |
12 March 1993 | Particulars of mortgage/charge (3 pages) |
2 November 1992 | Particulars of mortgage/charge (3 pages) |
2 November 1992 | Particulars of mortgage/charge (3 pages) |
30 October 1992 | Particulars of mortgage/charge (3 pages) |
30 October 1992 | Particulars of mortgage/charge (3 pages) |
30 October 1992 | Particulars of mortgage/charge (3 pages) |
30 October 1992 | Particulars of mortgage/charge (3 pages) |
27 October 1992 | Particulars of mortgage/charge (7 pages) |
27 October 1992 | Particulars of mortgage/charge (7 pages) |
2 June 1992 | Particulars of mortgage/charge (3 pages) |
2 June 1992 | Particulars of mortgage/charge (3 pages) |
22 March 1983 | Accounts made up to 31 December 1980 (10 pages) |
22 March 1983 | Accounts made up to 31 December 1980 (10 pages) |
1 February 1956 | Incorporation (19 pages) |
1 February 1956 | Incorporation (19 pages) |