Company NameOsprey Limited
DirectorsJeffrey Gareth Smith and Anne Elizabeth Smith
Company StatusActive
Company Number00628763
CategoryPrivate Limited Company
Incorporation Date25 May 1959(64 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Jeffrey Gareth Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed14 November 1994(35 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey Limited Dunslow Road
Eastfield
Scarborough
North Yorkshire
YO11 3UT
Director NameMrs Anne Elizabeth Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2014(55 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleScientist
Country of ResidenceEngland
Correspondence AddressOsprey Limited Dunslow Road
Eastfield
Scarborough
North Yorkshire
YO11 3UT
Director NameMrs Alice Maud Smith
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(31 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 14 November 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressDunslow Road
Cayton Low Road Industrial Est.
Eastfield, Scarborough
North Yorks.
YO11 3UT
Director NameGordon Smith
Date of BirthMarch 1921 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(31 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 10 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey Limited Dunslow Road
Eastfield
Scarborough
North Yorkshire
YO11 3UT
Director NameMr Herbert Smith
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 26 July 2007)
RoleCompany Director
Correspondence Address73 Green Lane
Newby
Scarborough
North Yorkshire
YO12 6HT
Director NameMrs Violet Smith
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 May 2008)
RoleHousewife
Correspondence Address73 Green Lane
Newby
Scarborough
North Yorkshire
YO12 6HT
Secretary NameMr Barrie Smith
NationalityEnglish
StatusResigned
Appointed31 March 1991(31 years, 10 months after company formation)
Appointment Duration23 years, 7 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey Limited Dunslow Road
Eastfield
Scarborough
North Yorkshire
YO11 3UT
Director NameGraeme Robert Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(35 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 1999)
RoleProduction Manager
Correspondence Address5 Burtondale Road
Crossgates
Scarborough
North Yorkshire
YO12 4JR
Director NameMr Barrie Smith
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 1994(35 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDunslow Road
Cayton Low Road Industrial Est.
Eastfield, Scarborough
North Yorks.
YO11 3UT

Contact

Websiteosprey-plastics.co.uk
Email address[email protected]
Telephone01723 585333
Telephone regionScarborough

Location

Registered AddressOsprey Limited Dunslow Road
Eastfield
Scarborough
North Yorkshire
YO11 3UT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Shareholders

565 at £1Jeffrey Smith
9.70%
Ordinary A
5.1k at £1Electric O Appliances LTD
87.04%
Ordinary A
87 at £1Allan Smith
1.49%
Ordinary B
57 at £1Frank White
0.98%
Ordinary B
23 at £1Derek Spink
0.39%
Ordinary B
11 at £1Douglas Lambert
0.19%
Ordinary B
11 at £1John Widdowson
0.19%
Ordinary B
1 at £1Eric Warburton
0.02%
Ordinary B

Financials

Year2014
Turnover£6,069,396
Gross Profit£1,249,339
Net Worth£4,871,043
Cash£1,858,494
Current Liabilities£614,680

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

31 August 2006Delivered on: 5 September 2006
Persons entitled: Abraham Investments Limited

Classification: Rent security deposit deed
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: £3,125.00 deposited with abraham investments limited.
Outstanding
6 June 2005Delivered on: 23 June 2005
Persons entitled: Abraham Investments Limited

Classification: Rent security deposit deed
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: £3,125.00.
Outstanding
6 January 1994Delivered on: 11 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
20 March 1980Delivered on: 28 March 1980
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at scarborough industrial estate, cayton low road, eastfield, scarborough, north yorkshire.
Outstanding
18 July 1966Delivered on: 27 July 1966
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due etc.
Particulars: (1) properties mentioned in schedule to debenture and all fixtures, fixed plant and machinery. (2) all other (if any) freehold and leasehold property, all fixtures, fixed plant and machinery. (3) goodwill and uncalled capital. (4) undertaking all property and assets of the co. (1, 2 and 3 described a fixed first charge - 4 described in a floating charge).
Outstanding
10 April 1996Delivered on: 11 April 1996
Satisfied on: 15 February 2013
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £7,812.00 due from the company to the chargee under the terms of this charge.
Particulars: 1 x 1980 charmiles D20 spark eroder with P25 generator, complete with 2 axis dro monitron system 3R chuch and used system 3R mini-block serial no. 60985.
Fully Satisfied
19 December 1979Delivered on: 3 January 1980
Persons entitled: The Council of the County of North Yorkshire

Classification: Mortgage
Secured details: £70,000.
Particulars: Fixed & floating charge over 1.26 acres part of the scarborough industrial estate, cayton low road, eastfield, scarborough.
Fully Satisfied
3 November 1975Delivered on: 6 November 1975
Satisfied on: 15 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 18, park avenue, scarborough, north yorkshire.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 1 November 2019 (23 pages)
30 October 2020Change of details for Mr Jeffrey Gareth Smith as a person with significant control on 10 October 2020 (2 pages)
30 October 2020Change of details for Mrs Anne Elizabeth Smith as a person with significant control on 10 October 2020 (2 pages)
29 October 2020Director's details changed for Mr Jeffrey Gareth Smith on 10 October 2020 (2 pages)
29 October 2020Director's details changed for Mrs Anne Elizabeth Smith on 10 October 2020 (2 pages)
28 October 2020Change of details for Mrs Anne Elizabeth Smith as a person with significant control on 10 October 2020 (2 pages)
28 October 2020Change of details for Mr Jeffrey Gareth Smith as a person with significant control on 10 October 2020 (2 pages)
13 March 2020Notification of Pandionidae Limited as a person with significant control on 8 May 2019 (2 pages)
13 March 2020Cessation of Electric 'O' Appliances Limited as a person with significant control on 8 May 2019 (1 page)
13 March 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
3 December 2019Director's details changed for Mr Jeffrey Gareth Smith on 19 November 2019 (2 pages)
3 December 2019Director's details changed for Mrs Anne Elizabeth Smith on 19 November 2019 (2 pages)
2 August 2019Full accounts made up to 2 November 2018 (21 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
17 April 2019Notification of Anne Smith as a person with significant control on 1 March 2018 (2 pages)
2 October 2018Purchase of own shares. (3 pages)
2 October 2018Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 5,637
(4 pages)
24 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 5,694
(4 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
2 August 2018Full accounts made up to 29 October 2017 (23 pages)
5 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
8 August 2017Full accounts made up to 31 October 2016 (16 pages)
8 August 2017Full accounts made up to 31 October 2016 (16 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
4 August 2016Full accounts made up to 31 October 2015 (17 pages)
4 August 2016Full accounts made up to 31 October 2015 (17 pages)
1 March 2016Purchase of own shares. (3 pages)
1 March 2016Purchase of own shares. (3 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,637
(4 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,637
(4 pages)
17 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2015Statement of capital on 17 December 2015
  • GBP 5,637
(4 pages)
17 December 2015Solvency Statement dated 09/11/15 (1 page)
17 December 2015Solvency Statement dated 09/11/15 (1 page)
17 December 2015Statement of capital on 17 December 2015
  • GBP 5,637
(4 pages)
17 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2015Full accounts made up to 31 October 2014 (17 pages)
31 July 2015Full accounts made up to 31 October 2014 (17 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5,827
(5 pages)
5 February 2015Director's details changed for Anne Elizabeth Smith on 31 January 2015 (2 pages)
5 February 2015Director's details changed for Anne Elizabeth Smith on 31 January 2015 (2 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5,827
(5 pages)
12 November 2014Appointment of Anne Elizabeth Smith as a director on 1 November 2014 (3 pages)
12 November 2014Appointment of Anne Elizabeth Smith as a director on 1 November 2014 (3 pages)
12 November 2014Appointment of Anne Elizabeth Smith as a director on 1 November 2014 (3 pages)
4 November 2014Termination of appointment of Barrie Smith as a secretary on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Barrie Smith as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Barrie Smith as a secretary on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Barrie Smith as a director on 31 October 2014 (1 page)
8 August 2014Full accounts made up to 1 November 2013 (17 pages)
8 August 2014Full accounts made up to 1 November 2013 (17 pages)
8 August 2014Full accounts made up to 1 November 2013 (17 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,827
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,827
(5 pages)
19 November 2013Termination of appointment of Alice Smith as a director (1 page)
19 November 2013Termination of appointment of Alice Smith as a director (1 page)
1 August 2013Full accounts made up to 2 November 2012 (17 pages)
1 August 2013Full accounts made up to 2 November 2012 (17 pages)
1 August 2013Full accounts made up to 2 November 2012 (17 pages)
21 February 2013Termination of appointment of Gordon Smith as a director (1 page)
21 February 2013Termination of appointment of Gordon Smith as a director (1 page)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
9 March 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
9 March 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
2 March 2012Full accounts made up to 31 May 2011 (17 pages)
2 March 2012Full accounts made up to 31 May 2011 (17 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
2 March 2011Full accounts made up to 31 May 2010 (17 pages)
2 March 2011Full accounts made up to 31 May 2010 (17 pages)
31 January 2011Secretary's details changed for Mr Barrie Smith on 31 January 2011 (1 page)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
31 January 2011Secretary's details changed for Mr Barrie Smith on 31 January 2011 (1 page)
18 February 2010Full accounts made up to 31 May 2009 (15 pages)
18 February 2010Full accounts made up to 31 May 2009 (15 pages)
2 February 2010Director's details changed for Mr Barrie Smith on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Gordon Smith on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Barrie Smith on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
2 February 2010Director's details changed for Jeffrey Gareth Smith on 31 January 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Jeffrey Gareth Smith on 31 January 2010 (2 pages)
2 February 2010Registered office address changed from Dunslow Road Cayton Low Road Industrial Est. Eastfield, Scarborough North Yorks. YO11 3UT on 2 February 2010 (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Registered office address changed from Dunslow Road Cayton Low Road Industrial Est. Eastfield, Scarborough North Yorks. YO11 3UT on 2 February 2010 (1 page)
2 February 2010Director's details changed for Gordon Smith on 31 January 2010 (2 pages)
2 February 2010Registered office address changed from Dunslow Road Cayton Low Road Industrial Est. Eastfield, Scarborough North Yorks. YO11 3UT on 2 February 2010 (1 page)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
2 February 2010Director's details changed for Mrs Alice Maud Smith on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Mrs Alice Maud Smith on 31 January 2010 (2 pages)
19 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
19 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
3 February 2009Return made up to 31/01/09; full list of members (7 pages)
3 February 2009Return made up to 31/01/09; full list of members (7 pages)
24 June 2008Memorandum and Articles of Association (8 pages)
24 June 2008Memorandum and Articles of Association (8 pages)
10 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 June 2008Declaration of assistance for shares acquisition (9 pages)
10 June 2008Declaration of assistance for shares acquisition (9 pages)
10 June 2008Declaration of assistance for shares acquisition (9 pages)
10 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 June 2008Declaration of assistance for shares acquisition (9 pages)
10 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 June 2008Appointment terminated director violet smith (1 page)
6 June 2008Appointment terminated director violet smith (1 page)
29 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
29 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
5 February 2008Return made up to 31/01/08; full list of members (5 pages)
5 February 2008Return made up to 31/01/08; full list of members (5 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 31/01/07; full list of members (5 pages)
1 February 2007Return made up to 31/01/07; full list of members (5 pages)
11 December 2006Accounts for a small company made up to 31 May 2006 (7 pages)
11 December 2006Accounts for a small company made up to 31 May 2006 (7 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
1 March 2006Full accounts made up to 31 May 2005 (18 pages)
1 March 2006Full accounts made up to 31 May 2005 (18 pages)
31 January 2006Return made up to 31/01/06; full list of members (5 pages)
31 January 2006Return made up to 31/01/06; full list of members (5 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
5 April 2005Full accounts made up to 31 May 2004 (17 pages)
5 April 2005Full accounts made up to 31 May 2004 (17 pages)
18 February 2005Return made up to 31/01/05; full list of members (13 pages)
18 February 2005Return made up to 31/01/05; full list of members (13 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
2 April 2004Full accounts made up to 31 May 2003 (31 pages)
2 April 2004Full accounts made up to 31 May 2003 (31 pages)
5 March 2004Return made up to 31/01/04; full list of members (13 pages)
5 March 2004Return made up to 31/01/04; full list of members (13 pages)
4 April 2003Full accounts made up to 31 May 2002 (18 pages)
4 April 2003Full accounts made up to 31 May 2002 (18 pages)
8 February 2003Return made up to 31/01/03; full list of members (14 pages)
8 February 2003Return made up to 31/01/03; full list of members (14 pages)
4 April 2002Full accounts made up to 1 June 2001 (17 pages)
4 April 2002Full accounts made up to 1 June 2001 (17 pages)
4 April 2002Full accounts made up to 1 June 2001 (17 pages)
6 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 March 2001Full accounts made up to 3 June 2000 (18 pages)
26 March 2001Full accounts made up to 3 June 2000 (18 pages)
26 March 2001Full accounts made up to 3 June 2000 (18 pages)
8 February 2001Return made up to 31/01/01; full list of members (13 pages)
8 February 2001Return made up to 31/01/01; full list of members (13 pages)
3 April 2000Full accounts made up to 31 May 1999 (17 pages)
3 April 2000Full accounts made up to 31 May 1999 (17 pages)
15 February 2000Return made up to 31/01/00; change of members (8 pages)
15 February 2000Return made up to 31/01/00; change of members (8 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
2 April 1999Full accounts made up to 31 May 1998 (18 pages)
2 April 1999Full accounts made up to 31 May 1998 (18 pages)
15 February 1999Return made up to 31/01/99; full list of members (10 pages)
15 February 1999Return made up to 31/01/99; full list of members (10 pages)
13 March 1998Full accounts made up to 31 May 1997 (18 pages)
13 March 1998Full accounts made up to 31 May 1997 (18 pages)
6 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Return made up to 31/01/97; full list of members (8 pages)
27 February 1997Return made up to 31/01/97; full list of members (8 pages)
10 January 1997Full accounts made up to 31 May 1996 (17 pages)
10 January 1997Full accounts made up to 31 May 1996 (17 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
15 March 1996Full accounts made up to 31 May 1995 (15 pages)
15 March 1996Full accounts made up to 31 May 1995 (15 pages)
1 March 1996Return made up to 31/01/96; full list of members (8 pages)
1 March 1996Return made up to 31/01/96; full list of members (8 pages)
29 March 1995Full accounts made up to 31 May 1994 (16 pages)
29 March 1995Full accounts made up to 31 May 1994 (16 pages)
21 June 1986Return made up to 31/01/86; full list of members (4 pages)
21 June 1986Return made up to 31/01/86; full list of members (4 pages)