16a Park Avenue Roundhay
Leeds
West Yorkshire
LS8 2JH
Director Name | Mrs Angela Jane Maher |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1995(32 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norbreck Farm Morpeth Road Choppington Northumberland NE62 5PZ |
Secretary Name | Kathleen Joyce Jarrett |
---|---|
Status | Current |
Appointed | 01 May 2015(53 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | Holly Tree House 16a Park Avenue Roundhay Leeds West Yorkshire LS8 2JH |
Director Name | Mrs Loretta Ann Hourigan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Village Hall Village Road Eccup Leeds LS16 8AS |
Director Name | Mr John Terence Crawley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metic House Ripley Drive, Normanton Wakefield West Yorkshire WF6 1QT |
Director Name | Mr John Edward Hanson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(30 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 May 2015) |
Role | Solicitor (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Priory Farm House Abbey Road Knaresborough North Yorkshire HG5 8HY |
Secretary Name | Mr John Edward Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(30 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Farm House Abbey Road Knaresborough North Yorkshire HG5 8HY |
Registered Address | Metic House Ripley Drive, Normanton Wakefield West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Address Matches | Over 10 other UK companies use this postal address |
5.2k at £1 | J.e. Hanson & K.j. Jarrett & A. Maher 52.00% Ordinary |
---|---|
4.8k at £1 | Kathleen Joyce Jarrett 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,707,848 |
Cash | £69,249 |
Current Liabilities | £41,930 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
7 April 1972 | Delivered on: 19 April 1972 Satisfied on: 21 August 1996 Persons entitled: Yorkshire Bank PLC Classification: Deed supplemental to legal charges Secured details: For securing all monies now due or hereafter to become due or from time to time accruing due from ron jarrett LTD. To yorkshire bank LTD. Particulars: Prospect garage thorpe lane 4 dwellinghouses shops and garage and land at sherburn in elmet and other properties. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 March 1968 | Delivered on: 26 March 1968 Satisfied on: 21 August 1996 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Plot of land with shops and dwelling-flats erected thereon, in stag lane, walton nr. Wakefield, yorks. Fully Satisfied |
13 March 1968 | Delivered on: 26 March 1968 Satisfied on: 21 August 1996 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Plot of land with shops and dwelling-flats erected thereon, at junction of fairfield avenue and dale lane heskmondwicke,yorks. Fully Satisfied |
8 July 1961 | Delivered on: 24 July 1964 Satisfied on: 12 September 1996 Persons entitled: Yorkshire Bank LTD. Classification: Charge Secured details: All moneys due etc. Particulars: 4 shops at low st, sherburn-in-elmet. Fully Satisfied |
21 March 1964 | Delivered on: 10 April 1964 Satisfied on: 21 August 1996 Persons entitled: Yorkshire Bank LTD. Classification: Legal charge Secured details: All moneys due etc. Particulars: 40 & 42, water lane, leeds. Fully Satisfied |
21 March 1964 | Delivered on: 10 April 1964 Satisfied on: 21 August 1996 Persons entitled: Yorkshire Bank LTD. Classification: Legal charge Secured details: All moneys due etc. Particulars: Prospect garage, thorpe lane, near wakefield. Fully Satisfied |
13 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
---|---|
21 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
21 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
22 November 2021 | Change of details for Kathleen Joyce Jarrett as a person with significant control on 22 November 2021 (2 pages) |
16 April 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
1 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
19 May 2020 | Appointment of Mr John Terence Crawley as a director on 14 November 2019 (2 pages) |
22 April 2020 | Resolutions
|
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
13 November 2018 | Registered office address changed from Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW to Metic House Ripley Drive, Normanton Wakefield West Yorkshire WF6 1QT on 13 November 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
8 December 2017 | Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW (1 page) |
8 December 2017 | Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW (1 page) |
7 December 2017 | Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 7 December 2017 (1 page) |
8 September 2017 | Registered office address changed from Rsm 4th Floor, Springfield House Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Rsm 4th Floor, Springfield House Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 8 September 2017 (1 page) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 January 2017 | Appointment of Mrs Loretta Ann Hourigan as a director on 6 January 2017 (2 pages) |
6 January 2017 | Appointment of Mrs Loretta Ann Hourigan as a director on 6 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
22 December 2016 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House Wellington Street Leeds LS1 2AY on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House Wellington Street Leeds LS1 2AY on 22 December 2016 (1 page) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 December 2015 | Appointment of Kathleen Joyce Jarrett as a secretary on 1 May 2015 (2 pages) |
9 December 2015 | Termination of appointment of John Edward Hanson as a secretary on 1 May 2015 (1 page) |
9 December 2015 | Termination of appointment of John Edward Hanson as a secretary on 1 May 2015 (1 page) |
9 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Termination of appointment of John Edward Hanson as a director on 1 May 2015 (1 page) |
9 December 2015 | Appointment of Kathleen Joyce Jarrett as a secretary on 1 May 2015 (2 pages) |
9 December 2015 | Termination of appointment of John Edward Hanson as a director on 1 May 2015 (1 page) |
9 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 January 2015 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Director's details changed for Angela Jane Maher on 15 November 2012 (3 pages) |
19 November 2012 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
19 November 2012 | Secretary's details changed for John Edward Hanson on 15 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr John Edward Hanson on 15 November 2012 (3 pages) |
19 November 2012 | Secretary's details changed for John Edward Hanson on 15 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Angela Jane Maher on 15 November 2012 (3 pages) |
19 November 2012 | Director's details changed for Mr John Edward Hanson on 15 November 2012 (3 pages) |
19 November 2012 | Director's details changed for Kathleen Joyce Jarrett on 16 November 2012 (2 pages) |
19 November 2012 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
19 November 2012 | Director's details changed for Kathleen Joyce Jarrett on 16 November 2012 (2 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (15 pages) |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (15 pages) |
2 November 2010 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 November 2010 (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 March 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 31 March 2010 (2 pages) |
15 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (15 pages) |
15 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (15 pages) |
10 December 2009 | Register(s) moved to registered inspection location (2 pages) |
10 December 2009 | Register(s) moved to registered inspection location (2 pages) |
10 December 2009 | Register inspection address has been changed (2 pages) |
10 December 2009 | Register inspection address has been changed (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 November 2008 | Return made up to 16/11/08; full list of members (6 pages) |
20 November 2008 | Return made up to 16/11/08; full list of members (6 pages) |
17 November 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
17 November 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
10 March 2008 | Director's change of particulars / angela maher / 04/03/2008 (1 page) |
10 March 2008 | Director's change of particulars / angela maher / 04/03/2008 (1 page) |
10 December 2007 | Return made up to 16/11/07; full list of members (6 pages) |
10 December 2007 | Return made up to 16/11/07; full list of members (6 pages) |
5 November 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
5 November 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
31 October 2007 | Location of register of members (non legible) (1 page) |
31 October 2007 | Location of debenture register (non legible) (2 pages) |
31 October 2007 | Location of register of members (non legible) (1 page) |
31 October 2007 | Location of debenture register (non legible) (2 pages) |
7 December 2006 | Return made up to 16/11/06; full list of members (6 pages) |
7 December 2006 | Return made up to 16/11/06; full list of members (6 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 21 st pauls street leeds yorkshire LS1 2ER (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 21 st pauls street leeds yorkshire LS1 2ER (1 page) |
11 November 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
11 November 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
12 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
12 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
2 December 2005 | Return made up to 16/11/05; full list of members (5 pages) |
2 December 2005 | Return made up to 16/11/05; full list of members (5 pages) |
2 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
2 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
26 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
26 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
20 November 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
20 November 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
20 November 2003 | Return made up to 16/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 16/11/03; full list of members (6 pages) |
19 November 2002 | Return made up to 16/11/02; full list of members (12 pages) |
19 November 2002 | Return made up to 16/11/02; full list of members (12 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
1 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
20 November 2001 | Return made up to 16/11/01; no change of members (6 pages) |
20 November 2001 | Return made up to 16/11/01; no change of members (6 pages) |
26 September 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
26 September 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
20 November 2000 | Return made up to 16/11/00; no change of members (6 pages) |
20 November 2000 | Return made up to 16/11/00; no change of members (6 pages) |
4 September 2000 | Full accounts made up to 31 May 2000 (10 pages) |
4 September 2000 | Full accounts made up to 31 May 2000 (10 pages) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
23 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
25 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
1 December 1998 | Return made up to 16/11/98; no change of members (5 pages) |
1 December 1998 | Return made up to 16/11/98; no change of members (5 pages) |
20 November 1998 | Full accounts made up to 31 May 1998 (10 pages) |
20 November 1998 | Full accounts made up to 31 May 1998 (10 pages) |
25 November 1997 | Return made up to 16/11/97; no change of members (5 pages) |
25 November 1997 | Return made up to 16/11/97; no change of members (5 pages) |
18 November 1997 | Full accounts made up to 31 May 1997 (11 pages) |
18 November 1997 | Full accounts made up to 31 May 1997 (11 pages) |
28 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
21 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
12 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1995 | Return made up to 16/11/95; no change of members (10 pages) |
20 November 1995 | Return made up to 16/11/95; no change of members (10 pages) |
9 October 1995 | Full accounts made up to 31 May 1995 (15 pages) |
9 October 1995 | Full accounts made up to 31 May 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
7 December 1994 | Full accounts made up to 31 May 1994 (15 pages) |
7 December 1994 | Full accounts made up to 31 May 1994 (15 pages) |
7 December 1993 | Full accounts made up to 31 May 1993 (12 pages) |
7 December 1993 | Full accounts made up to 31 May 1993 (12 pages) |
10 November 1992 | Full accounts made up to 31 May 1992 (12 pages) |
10 November 1992 | Full accounts made up to 31 May 1992 (12 pages) |
8 November 1991 | Full accounts made up to 31 May 1991 (14 pages) |
8 November 1991 | Full accounts made up to 31 May 1991 (14 pages) |
7 November 1990 | Full accounts made up to 31 May 1990 (12 pages) |
7 November 1990 | Full accounts made up to 31 May 1990 (12 pages) |
2 January 1990 | Full accounts made up to 31 May 1989 (12 pages) |
2 January 1990 | Full accounts made up to 31 May 1989 (12 pages) |
3 November 1988 | Full accounts made up to 31 May 1988 (11 pages) |
3 November 1988 | Full accounts made up to 31 May 1988 (11 pages) |
4 January 1988 | Full accounts made up to 31 May 1987 (12 pages) |
4 January 1988 | Full accounts made up to 31 May 1987 (12 pages) |
21 November 1986 | Full accounts made up to 31 May 1986 (11 pages) |
21 November 1986 | Full accounts made up to 31 May 1986 (11 pages) |
28 January 1983 | Accounts made up to 31 May 1982 (9 pages) |
28 January 1983 | Accounts made up to 31 May 1982 (9 pages) |
27 February 1962 | Incorporation (30 pages) |