Company NameDarrington Quarries Limited
DirectorsSteven John Longdon and Fraser Wilson McKenzie
Company StatusActive
Company Number00579409
CategoryPrivate Limited Company
Incorporation Date5 March 1957(67 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven John Longdon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(66 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
Director NameMr Fraser Wilson McKenzie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(66 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
Director NameMary Marjorie Downham
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(34 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 1996)
RoleCredit Controller
Correspondence AddressScrombeck Farm
Stapleton
Pontefract
West Yorks
WF8 3DD
Director NameJohn Michael Huntington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(34 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 April 2001)
RoleChartered Accountant
Correspondence AddressSkelton Hall
Skelton Lane Thorner
Leeds
West Yorkshire
LS14 1AE
Director NameMr David William Downham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(34 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 1996)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressVine Cottage Whitley Bridge
Goole
North Humberside
DN14 0HY
Director NameArthur William Downham
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(34 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 1996)
RoleQuarry Operator
Correspondence AddressScrombeck Farm
Stapleton
Pontefract
West Yorks
WF8 3DD
Secretary NameMary Marjorie Downham
NationalityBritish
StatusResigned
Appointed21 June 1991(34 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressScrombeck Farm
Stapleton
Pontefract
West Yorks
WF8 3DD
Director NameAlan Armitage
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(39 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleChartered Chemist
Correspondence Address10 Roydmoor Court
Thurlstone
Sheffield
S36 9RY
Secretary NameAlan Armitage
NationalityBritish
StatusResigned
Appointed27 September 1996(39 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleChartered Chemist
Correspondence Address10 Roydmoor Court
Thurlstone
Sheffield
S36 9RY
Director NameMr Paul Anthony Rackham (Snr)
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(40 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Bridgham
Norwich
Norfolk
NR16 2RX
Director NameRev Derrick Richard Adam Sheppard
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(40 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Back Lane
Garboldisham
Diss
Norfolk
IP22 2SD
Secretary NameStephen Russell Stuteley
NationalityBritish
StatusResigned
Appointed30 September 1998(41 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 1999)
RoleCompany Director
Correspondence Address2 Oak Grove
Barton Hill
Bury St Edmunds
Suffolk
IP31 1TH
Secretary NameAlan Waterhouse
NationalityBritish
StatusResigned
Appointed30 September 1999(42 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address2a Norwood Grove
Birkenshaw
Bradford
West Yorkshire
BD11 2NP
Director NameMr Robert John Binstead
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(43 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2003)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Archways
Station Road, Giggleswick
Settle
North Yorkshire
BD24 0AB
Director NameKevin Anthony Bird
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(43 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2003)
RoleChartered Accountant
Correspondence Address11 Armley Grange Drive
Armley
Leeds
West Yorkshire
LS12 3QH
Director NameBrian Jeffrey Howarth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(44 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2003)
RoleNon Executive Director
Correspondence Address1 Pinewood
Norton
Malton
North Yorkshire
YO17 9JT
Director NameMr Nigel Desmond Alexander Sandy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(44 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Collett Way
Frome
Somerset
BA11 2XN
Director NameMr Hugh Charles Etheridge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(44 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Place
Bath
Avon
BA1 5RA
Director NameQuentin Richard Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(46 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Anchor Brew House
Shad Thames
London
SE1 2LY
Director NameMr Phillip Wesley Burns
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(46 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 September 2003)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
12 Bourchier Street
London
W1D 4HZ
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(46 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Northchurch Road
London
N1 4EJ
Director NameMr James Robert Meredith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(46 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 November 2009)
RoleChief Executive
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(46 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2009)
RoleFinance Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Secretary NameSteven Neville Hardman
NationalityBritish
StatusResigned
Appointed06 July 2004(47 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 2004)
RoleCompany Director
Correspondence AddressThe Wing Jaggards House
Jaggards Lane Neston
Corsham
Wiltshire
SN13 9SF
Director NameSteven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(47 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2008)
RoleSolicitor
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed27 July 2005(48 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2006)
RoleCompany Director
Correspondence AddressCowslip Cottage
Roade Hill Ashton
Northampton
Northamptonshire
NN7 2JH
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed27 July 2005(48 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 October 2008)
RoleCompany Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Director NameMr Stephen Nigel Jennings
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(49 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 June 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Secretary NameClaire Favier Tilston
NationalityBritish
StatusResigned
Appointed15 December 2006(49 years, 9 months after company formation)
Appointment Duration6 years (resigned 10 January 2013)
RoleCompany Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Director NameAgustin Serrano Michan
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 2009(52 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 February 2022)
RoleTechnical Civil Engineer
Country of ResidenceSpain
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
NN4 7RG
Secretary NameMrs Caterina De Feo
NationalityItalian
StatusResigned
Appointed01 August 2009(52 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2010)
RoleChartered Secretary
Correspondence AddressGround Floor West, 900 Pavilion Drive
Northampton
NN4 7RG
Director NameMr Vicente Federico Orts-Llopis
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2009(52 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
Secretary NameMrs Victoria Bunton
StatusResigned
Appointed26 October 2011(54 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2012)
RoleCompany Director
Correspondence AddressGround Floor West
900 Pavilion Drive
Northampton Business Park
Northampton
NN4 7RG
Secretary NameMiss Carol Jayne Nunn
StatusResigned
Appointed20 December 2012(55 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 May 2019)
RoleCompany Director
Correspondence AddressGround Floor West
900 Pavilion Drive
Northampton Business Park
Northampton
NN4 7RG
Secretary NameMiss Georgina Violet Crowhurst
StatusResigned
Appointed15 October 2019(62 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 January 2020)
RoleCompany Director
Correspondence AddressGround Floor West
900 Pavilion Drive
Northampton Business Park
Northampton
NN4 7RG

Contact

Websitefccenvironment.co.uk

Location

Registered Address3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10.4k at £1Finstop LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,262,000
Gross Profit£1,437,000
Net Worth-£4,682,000
Current Liabilities£16,287,000

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

8 September 1997Delivered on: 10 September 1997
Satisfied on: 28 May 1998
Persons entitled: 3I PLC Acting for Itself and as Security Trustee for 3I Group PLC and 3I Ukinvestment Partners Pursuant to a Subordinated Loan Agreement Dated 27 September 1996

Classification: Deed of variation to a mortgage dated 27 september 1996
Secured details: And varying the terms of a mortgage dated 27 september 1996.
Particulars: The deed of variation provides that with effect from 8 september 1997 the mortgage dated 27 september 1996 is amended by the deletion of the list of properties contained in the schedule to the mortgage and the substitution of the list of properties and related plans contained in the schedule.. See the mortgage charge document for full details.
Fully Satisfied
27 September 1996Delivered on: 12 October 1996
Satisfied on: 28 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) f/hold property at cridling stubbs,marked "plan 1",conveyance dated 20/5/57; (ii) f/hold land on north and south side of stubbs lane,darrington parish and cridling stubbs parish,marked "plan 4"; (iii)f/hold land on west side of leys lane,darrington parish and cridling stubbs parish,marked "plan 9"; t/no wyk 194765; (iv)f/hold property at manor farm,sutton,marked "plan 16A" and "plan 16B"; various other properties as listed. See the mortgage charge document for full details.
Fully Satisfied
27 September 1996Delivered on: 3 October 1996
Satisfied on: 28 May 1998
Persons entitled: 3I Plcement Dated 27TH September 1996ED a Lender Pursuant to a Subordinated Loan Agrealf of the Lenders and Any Other Person Designatacting for Itself and as Security Trustee on Beh

Classification: Debenture
Secured details: All moneys and liabilites (whether present or future actual or contingent) (other than dividend on any shares) now or at any time or times hereafter due or owing or incurred by the company to the chargee pursuant to a deed of guarantee and indemnity dated 27TH september 1996.
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
27 September 1996Delivered on: 3 October 1996
Satisfied on: 28 May 1998
Persons entitled: 3I Plcement Dated 27TH September 1996ED a Lender Pursuant to a Subordinated Loan Agrealf of the Lenders and Any Other Person Designatacting for Itself and as Security Trustee on Beh

Classification: Mortgage
Secured details: All moneys and liabilites (whether present or future actual or contingent) (other than dividend on any shares) now or at any time or times hereafter due or owing or incurred by the company to the chargee pursuant to a deed of guarantee and indemnity dated 27TH september 1996.
Particulars: By way of fixed charge, all estates and inerests in any f/h and l/h property described in the schedule attached to the form 395 together with all buildings and fixtures (including trade and other fixtures) and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof.. See the mortgage charge document for full details.
Fully Satisfied
27 September 1996Delivered on: 1 October 1996
Satisfied on: 28 May 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or finstop limited to the chargee on any account whatsoever.
Particulars: (I)f/hold property at cridling stubbs,marked "plan 1" comprised in a conveyance dated 20/5/1957; (ii) f/hold property at darrington leys,darrington,marked "plan 2",conveyance dated 10/10/63; (iii) f/hold land on west side of leys lane,darrington parish and cridling stubbs parish,marked "plan 9"; t/no wyk 194765. 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
27 September 1996Delivered on: 1 October 1996
Satisfied on: 28 May 1998
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter.
Particulars: Various goods located at darrington quarries limited darrington leys cridling stubbs knottingley west yorkshire and selected sites. See the mortgage charge document for full details.
Fully Satisfied
2 April 1984Delivered on: 5 April 1984
Satisfied on: 22 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 350.742 acres of land and buildings at near park farm, knottingley, west yorkshire.
Fully Satisfied
6 June 1983Delivered on: 7 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 350.742 acres of land at near park farm & manor farm at gidling stubbs west yorkshire.
Fully Satisfied
17 December 2013Delivered on: 20 December 2013
Satisfied on: 24 January 2014
Persons entitled: Glas Nominees Limited (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 20 December 2013
Satisfied on: 24 January 2014
Persons entitled: Glas Nominees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 December 2006Delivered on: 5 January 2007
Satisfied on: 24 January 2014
Persons entitled: Banco Santander Central Hispano, S.A., London Branch as Trustee for the Finance Parties (Thesecurity Trustee)

Classification: Account charge
Secured details: All monies due or to become due from the borrower and each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its present and future rights, title and interest to each cash account and all amounts credited to each cash account. See the mortgage charge document for full details.
Fully Satisfied
15 December 2004Delivered on: 23 December 2004
Satisfied on: 2 October 2006
Persons entitled: The Bank of New York as Second Secured Note Trustee (The "Second Secured Note Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the second secured creditors and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of second legal mortgage and second fixed charge the property (as defined in the form 395) by way of second fixed charge the investments, book debts, intellectual property, plant and machinery, contracts, pension funds, all its uncalled capital, all its goodwill and all its present and future rights and interests in respect of the relevant documents by way of second floating charge, its undertaking and all its assets both present and future. See the mortgage charge document for full details.
Fully Satisfied
15 December 2004Delivered on: 21 December 2004
Satisfied on: 2 October 2006
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Supplemental deed
Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) f/h manor farm, sutton, doncaster t/no. SYK27885 (2) land to skelbrooke quarry, doncaster south and all related property rights. See the mortgage charge document for full details.
Fully Satisfied
5 September 2003Delivered on: 12 September 2003
Satisfied on: 2 October 2006
Persons entitled: Barclays Bank PLC (As "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the east and west side of long lane, kirk smeaton, pontefract t/nos NYK257468, NYK173423 and NYK172147, land on the west side of long lane, barnsdale bar t/n SYK432293, land lying to the east side of the great north road, barnsdale bar t/n NYK185828 (refer to form 395 for further details). 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
12 August 2003Delivered on: 21 August 2003
Satisfied on: 2 October 2006
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due of each obligor to the security agent and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage, the scheduled property other than (I) any leasehold restricted property, the aldeby restricted property or the cinergy properties, in relation to which the provisions of clause 3.15 shall apply (ii) the excluded properties, in relation to which the provisions of clause 3.16 of the debenture shall apply and (iii) any excluded gas assets. See the mortgage charge document for full details.
Fully Satisfied
26 April 2001Delivered on: 15 May 2001
Satisfied on: 19 August 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental debenture (as defined) amending and restating a debenture dated 22ND december 1999 (the "original debenture")
Secured details: All monies due or to become due from the company to the chargee under the original debenture and all other money and liabilities expressed to be secured by the original debenture referred to in clauses 10,13,18 and 23 of the original debenture.
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
22 December 1999Delivered on: 30 December 1999
Satisfied on: 19 August 2003
Persons entitled: Lloyds Tsb 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
8 May 1976Delivered on: 17 May 1976
Satisfied on: 20 May 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. By way of fixed & floating charge.
Fully Satisfied
18 June 2018Delivered on: 20 June 2018
Persons entitled: Glas Trustees Limited

Classification: A registered charge
Particulars: The debenture dated 18 june 2018 between, amongst others, darrington quarries limited and glas trustees limited creates fixed security over certain real property and intellectual property rights owned by darrington quarries limited.
Outstanding
22 January 2014Delivered on: 24 January 2014
Persons entitled: Glas Nominees Limited (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 October 2023Full accounts made up to 31 December 2022 (30 pages)
2 August 2023Appointment of Mr Steven John Longdon as a director on 2 August 2023 (2 pages)
2 August 2023Termination of appointment of Paul Taylor as a director on 1 August 2023 (1 page)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (29 pages)
11 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
13 April 2022Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 13 April 2022 (1 page)
16 February 2022Termination of appointment of Agustin Serrano Michan as a director on 11 February 2022 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (36 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 December 2019 (39 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Georgina Violet Crowhurst as a secretary on 28 January 2020 (1 page)
19 December 2019Satisfaction of charge 005794090020 in full (1 page)
18 October 2019Appointment of Miss Georgina Violet Crowhurst as a secretary on 15 October 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (31 pages)
9 July 2019Confirmation statement made on 30 June 2019 with updates (3 pages)
20 May 2019Termination of appointment of Carol Jayne Nunn as a secretary on 17 May 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (30 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 June 2018Registration of charge 005794090020, created on 18 June 2018 (105 pages)
18 June 2018Satisfaction of charge 005794090019 in full (1 page)
22 September 2017Full accounts made up to 31 December 2016 (28 pages)
22 September 2017Full accounts made up to 31 December 2016 (28 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 September 2016Full accounts made up to 31 December 2015 (29 pages)
27 September 2016Full accounts made up to 31 December 2015 (29 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 October 2015Full accounts made up to 31 December 2014 (25 pages)
8 October 2015Full accounts made up to 31 December 2014 (25 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,431
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,431
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (24 pages)
22 September 2014Full accounts made up to 31 December 2013 (24 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,431
(4 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,431
(4 pages)
24 January 2014Satisfaction of charge 005794090017 in full (4 pages)
24 January 2014Satisfaction of charge 005794090017 in full (4 pages)
24 January 2014Satisfaction of charge 16 in full (4 pages)
24 January 2014Registration of charge 005794090019 (82 pages)
24 January 2014Satisfaction of charge 16 in full (4 pages)
24 January 2014Satisfaction of charge 005794090018 in full (4 pages)
24 January 2014Registration of charge 005794090019 (82 pages)
24 January 2014Satisfaction of charge 005794090018 in full (4 pages)
20 December 2013Registration of charge 005794090017 (48 pages)
20 December 2013Registration of charge 005794090018 (78 pages)
20 December 2013Registration of charge 005794090017 (48 pages)
20 December 2013Registration of charge 005794090018 (78 pages)
19 September 2013Full accounts made up to 31 December 2012 (24 pages)
19 September 2013Full accounts made up to 31 December 2012 (24 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
23 January 2013Termination of appointment of Claire Favier Tilston as a secretary (1 page)
23 January 2013Termination of appointment of Claire Favier Tilston as a secretary (1 page)
20 December 2012Termination of appointment of Victoria Bunton as a secretary (1 page)
20 December 2012Appointment of Miss Carol Jayne Nunn as a secretary (1 page)
20 December 2012Termination of appointment of Victoria Bunton as a secretary (1 page)
20 December 2012Appointment of Miss Carol Jayne Nunn as a secretary (1 page)
21 August 2012Full accounts made up to 31 December 2011 (25 pages)
21 August 2012Full accounts made up to 31 December 2011 (25 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
11 November 2011Appointment of Mrs Victoria Bunton as a secretary (1 page)
11 November 2011Appointment of Mrs Victoria Bunton as a secretary (1 page)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 September 2010Termination of appointment of Caterina De Feo as a secretary (1 page)
10 September 2010Termination of appointment of Caterina De Feo as a secretary (1 page)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Agustin Serrano Michan on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Agustin Serrano Michan on 30 June 2010 (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (22 pages)
21 July 2010Full accounts made up to 31 December 2009 (22 pages)
2 July 2010Termination of appointment of Stephen Jennings as a director (1 page)
2 July 2010Termination of appointment of Stephen Jennings as a director (1 page)
26 January 2010Appointment of Agustin Serrano Michan as a director (2 pages)
26 January 2010Appointment of Agustin Serrano Michan as a director (2 pages)
23 December 2009Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages)
23 December 2009Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages)
22 December 2009Termination of appointment of Leslie Cassells as a director (1 page)
22 December 2009Termination of appointment of James Meredith as a director (1 page)
22 December 2009Termination of appointment of James Meredith as a director (1 page)
22 December 2009Termination of appointment of Leslie Cassells as a director (1 page)
21 December 2009Appointment of Mr Paul Taylor as a director (2 pages)
21 December 2009Appointment of Mr Paul Taylor as a director (2 pages)
9 September 2009Secretary appointed mrs caterina de feo (1 page)
9 September 2009Secretary appointed mrs caterina de feo (1 page)
5 August 2009Auditor's resignation (2 pages)
5 August 2009Auditor's resignation (2 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
11 June 2009Full accounts made up to 31 December 2008 (27 pages)
11 June 2009Full accounts made up to 31 December 2008 (27 pages)
13 March 2009Memorandum and Articles of Association (7 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2009Memorandum and Articles of Association (7 pages)
21 October 2008Appointment terminated secretary jonathan bolton (1 page)
21 October 2008Appointment terminated secretary jonathan bolton (1 page)
18 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 May 2008Appointment terminated director steven hardman (1 page)
1 May 2008Appointment terminated director steven hardman (1 page)
9 April 2008Full accounts made up to 31 December 2007 (25 pages)
9 April 2008Full accounts made up to 31 December 2007 (25 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
12 June 2007Full accounts made up to 31 December 2006 (23 pages)
12 June 2007Full accounts made up to 31 December 2006 (23 pages)
9 January 2007Declaration of assistance for shares acquisition (13 pages)
9 January 2007Declaration of assistance for shares acquisition (13 pages)
9 January 2007Declaration of assistance for shares acquisition (13 pages)
9 January 2007Declaration of assistance for shares acquisition (13 pages)
5 January 2007Particulars of mortgage/charge (7 pages)
5 January 2007Particulars of mortgage/charge (7 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
26 October 2006New director appointed (3 pages)
26 October 2006New director appointed (3 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2006Return made up to 30/06/06; full list of members (3 pages)
25 July 2006Return made up to 30/06/06; full list of members (3 pages)
19 June 2006Return made up to 13/06/06; full list of members (3 pages)
19 June 2006Return made up to 13/06/06; full list of members (3 pages)
30 May 2006Full accounts made up to 31 December 2005 (20 pages)
30 May 2006Full accounts made up to 31 December 2005 (20 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
28 June 2005Return made up to 13/06/05; full list of members (7 pages)
28 June 2005Return made up to 13/06/05; full list of members (7 pages)
7 January 2005Registered office changed on 07/01/05 from: 3 sidings court doncaster south yorkshire DN4 5NU (1 page)
7 January 2005Registered office changed on 07/01/05 from: 3 sidings court doncaster south yorkshire DN4 5NU (1 page)
23 December 2004Declaration of assistance for shares acquisition (9 pages)
23 December 2004Declaration of assistance for shares acquisition (10 pages)
23 December 2004Declaration of assistance for shares acquisition (9 pages)
23 December 2004Particulars of mortgage/charge (42 pages)
23 December 2004Particulars of mortgage/charge (42 pages)
23 December 2004Declaration of assistance for shares acquisition (10 pages)
21 December 2004Particulars of mortgage/charge (23 pages)
21 December 2004Particulars of mortgage/charge (23 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
27 August 2004New director appointed (5 pages)
27 August 2004New director appointed (5 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (4 pages)
2 February 2004New director appointed (4 pages)
2 February 2004Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (4 pages)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (4 pages)
16 September 2003Declaration of assistance for shares acquisition (7 pages)
16 September 2003Declaration of assistance for shares acquisition (6 pages)
16 September 2003Declaration of assistance for shares acquisition (6 pages)
16 September 2003Declaration of assistance for shares acquisition (7 pages)
12 September 2003Particulars of mortgage/charge (37 pages)
12 September 2003Particulars of mortgage/charge (37 pages)
21 August 2003Particulars of mortgage/charge (37 pages)
21 August 2003Particulars of mortgage/charge (37 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (4 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Declaration of satisfaction of mortgage/charge (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (4 pages)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (3 pages)
19 August 2003New director appointed (3 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Declaration of satisfaction of mortgage/charge (1 page)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 August 2003Director resigned (1 page)
9 July 2003Return made up to 13/06/03; full list of members (8 pages)
9 July 2003Return made up to 13/06/03; full list of members (8 pages)
8 July 2003Full accounts made up to 31 December 2002 (20 pages)
8 July 2003Full accounts made up to 31 December 2002 (20 pages)
6 July 2002Full accounts made up to 31 December 2001 (20 pages)
6 July 2002Full accounts made up to 31 December 2001 (20 pages)
25 June 2002Return made up to 13/06/02; full list of members (8 pages)
25 June 2002Return made up to 13/06/02; full list of members (8 pages)
10 October 2001New director appointed (3 pages)
10 October 2001New director appointed (3 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
14 September 2001Full accounts made up to 31 December 2000 (17 pages)
14 September 2001Full accounts made up to 31 December 2000 (17 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
20 June 2001New director appointed (4 pages)
20 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (4 pages)
20 June 2001New director appointed (2 pages)
31 May 2001New director appointed (4 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (4 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
15 May 2001Particulars of mortgage/charge (8 pages)
15 May 2001Particulars of mortgage/charge (8 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
28 June 2000Return made up to 13/06/00; full list of members (7 pages)
28 June 2000Return made up to 13/06/00; full list of members (7 pages)
30 December 1999Particulars of mortgage/charge (7 pages)
30 December 1999Particulars of mortgage/charge (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
15 October 1999Registered office changed on 15/10/99 from: darrington leys cridling stubbs knottingley w yorks WF11 oah (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999New director appointed (3 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: darrington leys cridling stubbs knottingley w yorks WF11 oah (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (3 pages)
17 August 1999Return made up to 13/06/99; no change of members (4 pages)
17 August 1999Return made up to 13/06/99; no change of members (4 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
14 October 1998Secretary resigned;director resigned (1 page)
14 October 1998Secretary resigned;director resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
21 August 1998Full accounts made up to 31 December 1997 (17 pages)
21 August 1998Full accounts made up to 31 December 1997 (17 pages)
24 June 1998Return made up to 13/06/98; no change of members (4 pages)
24 June 1998Return made up to 13/06/98; no change of members (4 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
26 October 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
10 September 1997Particulars of mortgage/charge (14 pages)
10 September 1997Particulars of mortgage/charge (14 pages)
16 June 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
16 June 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
8 June 1997Full accounts made up to 28 February 1997 (18 pages)
8 June 1997Full accounts made up to 28 February 1997 (18 pages)
26 November 1996Memorandum and Articles of Association (13 pages)
26 November 1996Memorandum and Articles of Association (13 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 October 1996Declaration of assistance for shares acquisition (9 pages)
13 October 1996Declaration of assistance for shares acquisition (9 pages)
13 October 1996Director resigned (1 page)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
12 October 1996Particulars of mortgage/charge (11 pages)
12 October 1996Particulars of mortgage/charge (11 pages)
3 October 1996Particulars of mortgage/charge (13 pages)
3 October 1996Particulars of mortgage/charge (11 pages)
3 October 1996Particulars of mortgage/charge (11 pages)
3 October 1996Particulars of mortgage/charge (13 pages)
1 October 1996Particulars of mortgage/charge (7 pages)
1 October 1996Particulars of mortgage/charge (7 pages)
1 October 1996Particulars of mortgage/charge (7 pages)
1 October 1996Particulars of mortgage/charge (7 pages)
8 August 1996Auditor's resignation (1 page)
8 August 1996Auditor's resignation (1 page)
28 July 1996Full accounts made up to 29 February 1996 (19 pages)
28 July 1996Full accounts made up to 29 February 1996 (19 pages)
23 June 1996Return made up to 13/06/96; full list of members (6 pages)
23 June 1996Return made up to 13/06/96; full list of members (6 pages)
20 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Full accounts made up to 28 February 1995 (18 pages)
17 August 1995Full accounts made up to 28 February 1995 (18 pages)
21 June 1995Return made up to 13/06/95; no change of members (4 pages)
21 June 1995Return made up to 13/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)