Company NameM. And B. Barker Limited
DirectorsAndrew Barker and Richard James Barker
Company StatusActive
Company Number00885710
CategoryPrivate Limited Company
Incorporation Date16 August 1966(57 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Barker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1991(24 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bull Brand Limited Belton Road
Silsden
Keighley
BD20 0EE
Director NameRichard James Barker
Date of BirthApril 1994 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2020(54 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bull Brand Limited Belton Road
Silsden
Keighley
BD20 0EE
Director NameMr Michael Fenton Barker
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(24 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8,The Pantiles
51 Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Secretary NameMr Andrew Barker
NationalityBritish
StatusResigned
Appointed09 June 1991(24 years, 10 months after company formation)
Appointment Duration12 years (resigned 25 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorview Green Acres Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7SE
Secretary NameMichael Barker
NationalityBritish
StatusResigned
Appointed25 June 2003(36 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 10 May 2021)
RoleCompany Director
Correspondence AddressC/O Bull Brand Limited Belton Road
Silsden
Keighley
BD20 0EE

Location

Registered AddressC/O Bull Brand Limited Belton Road
Silsden
Keighley
BD20 0EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1M & B Barker Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,653,986
Cash£18,063
Current Liabilities£130,788

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

24 November 1995Delivered on: 1 December 1995
Satisfied on: 12 September 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
24 March 1995Delivered on: 4 April 1995
Satisfied on: 12 September 2009
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: 30 terrace road, aberystwyth, dyfed t/n P188103.
Fully Satisfied
11 August 1994Delivered on: 17 August 1994
Satisfied on: 12 September 2009
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: 32/34 terrace road and 9 baker street,aberystwyth,dyfed.t/no.WA586361.
Fully Satisfied
25 January 1984Delivered on: 6 February 1984
Satisfied on: 12 September 2009
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 - 6 upper lane, gomersal, cleckheaton, west yorkshire. T.n - WYK53359.
Fully Satisfied
9 January 1984Delivered on: 20 January 1984
Satisfied on: 12 September 2009
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 9 oakdale ave, wrose shipley west yorkshire t/n:- wyk 256498.
Fully Satisfied
5 November 1980Delivered on: 21 November 1980
Satisfied on: 16 July 1988
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: Heathmount hall crossbeck road, ilkley, west yorkshire wyk 61720.
Fully Satisfied
21 April 1980Delivered on: 29 April 1980
Satisfied on: 12 September 2009
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 midway 76 bolling road barn rhydding ilkley west yorks.
Fully Satisfied
26 June 2003Delivered on: 16 July 2003
Satisfied on: 12 September 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 30/30A great darkgate street aberystwyth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 June 2003Delivered on: 16 July 2003
Satisfied on: 12 September 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 5 the headrow leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 February 2002Delivered on: 23 February 2002
Satisfied on: 12 September 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 30/30A great darkgate street aberystwyth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 February 2002Delivered on: 23 February 2002
Satisfied on: 12 September 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11A wilmslow road cheadle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 May 1998Delivered on: 9 June 1998
Satisfied on: 12 September 2009
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: Property k/a 5 the headrow leeds west yorkshire t/n wyk 452325.
Fully Satisfied
14 March 1980Delivered on: 21 March 1980
Satisfied on: 12 September 2009
Persons entitled: Barclays Bank LTD

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 oakwell house, 35 cemetry road, heckmondwike, west yorks.
Fully Satisfied
7 February 1984Delivered on: 13 February 1984
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 77 vicar lane, leeds, W. yorkshire.
Outstanding
19 August 2004Delivered on: 25 August 2004
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 property k/a lm unit steeton grove steeton keighley west yorkshire t/n WYK560101.
Outstanding
25 September 2001Delivered on: 5 October 2001
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: The l/h property k/a 9 and 11 baker street and 30, 32 and 34 terrace road aberystwyth ceredigion.
Outstanding

Filing History

24 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 October 2022Satisfaction of charge 16 in full (4 pages)
7 October 2022Satisfaction of charge 11 in full (4 pages)
7 October 2022Satisfaction of charge 6 in full (4 pages)
2 September 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
19 July 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
11 May 2021Termination of appointment of Michael Barker as a secretary on 10 May 2021 (1 page)
3 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 December 2020Appointment of Richard James Barker as a director on 1 December 2020 (2 pages)
24 October 2020Unaudited abridged accounts made up to 31 January 2020 (11 pages)
5 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 April 2020Registered office address changed from C/O Bull Brand Limited 1 Belton Road Silsden Keighley BD20 0EE England to C/O Bull Brand Limited Belton Road Silsden Keighley BD20 0EE on 3 April 2020 (1 page)
3 April 2020Registered office address changed from C/O Bull Brand Limited 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT to C/O Bull Brand Limited 1 Belton Road Silsden Keighley BD20 0EE on 3 April 2020 (1 page)
1 November 2019Audited abridged accounts made up to 31 January 2019 (13 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 September 2018Audited abridged accounts made up to 31 January 2018 (13 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 November 2017Audited abridged accounts made up to 31 January 2017 (13 pages)
3 November 2017Audited abridged accounts made up to 31 January 2017 (13 pages)
2 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 November 2016Accounts for a small company made up to 31 January 2016 (8 pages)
8 November 2016Accounts for a small company made up to 31 January 2016 (8 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
19 October 2015Accounts for a small company made up to 31 January 2015 (8 pages)
19 October 2015Accounts for a small company made up to 31 January 2015 (8 pages)
5 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
5 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
30 September 2014Accounts for a small company made up to 31 January 2014 (7 pages)
30 September 2014Accounts for a small company made up to 31 January 2014 (7 pages)
8 July 2014Secretary's details changed for Michael Barker on 30 June 2014 (1 page)
8 July 2014Registered office address changed from 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT on 8 July 2014 (1 page)
8 July 2014Director's details changed for Andrew Barker on 30 June 2014 (2 pages)
8 July 2014Secretary's details changed for Michael Barker on 30 June 2014 (1 page)
8 July 2014Registered office address changed from 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT on 8 July 2014 (1 page)
8 July 2014Director's details changed for Andrew Barker on 30 June 2014 (2 pages)
8 July 2014Registered office address changed from 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT on 8 July 2014 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
18 September 2013Registered office address changed from Moorview Greenacres Moor Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7SE on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Moorview Greenacres Moor Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7SE on 18 September 2013 (1 page)
3 July 2013Accounts for a small company made up to 31 January 2013 (8 pages)
3 July 2013Accounts for a small company made up to 31 January 2013 (8 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 May 2012Accounts for a small company made up to 31 January 2012 (8 pages)
8 May 2012Accounts for a small company made up to 31 January 2012 (8 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a small company made up to 31 January 2011 (8 pages)
28 September 2011Accounts for a small company made up to 31 January 2011 (8 pages)
29 April 2011Director's details changed for Andrew Barker on 31 March 2011 (2 pages)
29 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 April 2011Director's details changed for Andrew Barker on 31 March 2011 (2 pages)
29 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 October 2010Full accounts made up to 31 January 2010 (20 pages)
18 October 2010Full accounts made up to 31 January 2010 (20 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 August 2009Full accounts made up to 31 January 2009 (24 pages)
26 August 2009Full accounts made up to 31 January 2009 (24 pages)
6 May 2009Return made up to 31/03/09; no change of members (4 pages)
6 May 2009Return made up to 31/03/09; no change of members (4 pages)
29 October 2008Full accounts made up to 31 January 2008 (16 pages)
29 October 2008Full accounts made up to 31 January 2008 (16 pages)
28 April 2008Return made up to 31/03/08; no change of members (6 pages)
28 April 2008Return made up to 31/03/08; no change of members (6 pages)
19 November 2007Full accounts made up to 31 January 2007 (16 pages)
19 November 2007Full accounts made up to 31 January 2007 (16 pages)
25 April 2007Return made up to 31/03/07; full list of members (6 pages)
25 April 2007Return made up to 31/03/07; full list of members (6 pages)
5 December 2006Full accounts made up to 31 January 2006 (17 pages)
5 December 2006Full accounts made up to 31 January 2006 (17 pages)
3 May 2006Return made up to 31/03/06; full list of members (6 pages)
3 May 2006Return made up to 31/03/06; full list of members (6 pages)
7 December 2005Full accounts made up to 31 January 2005 (20 pages)
7 December 2005Full accounts made up to 31 January 2005 (20 pages)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
1 December 2004Full accounts made up to 31 January 2004 (20 pages)
1 December 2004Full accounts made up to 31 January 2004 (20 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
13 November 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
6 September 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
6 September 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
25 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
27 October 2001Accounts for a medium company made up to 31 January 2001 (14 pages)
27 October 2001Accounts for a medium company made up to 31 January 2001 (14 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
2 August 2001Registered office changed on 02/08/01 from: rowan house longcroft road ben rhydding ilkley west yorkshire LS29 8SE (1 page)
2 August 2001Registered office changed on 02/08/01 from: rowan house longcroft road ben rhydding ilkley west yorkshire LS29 8SE (1 page)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 January 2000 (16 pages)
2 October 2000Full accounts made up to 31 January 2000 (16 pages)
28 March 2000Return made up to 31/03/00; full list of members (6 pages)
28 March 2000Return made up to 31/03/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 January 1999 (17 pages)
27 September 1999Full accounts made up to 31 January 1999 (17 pages)
25 May 1999Return made up to 31/03/99; no change of members (4 pages)
25 May 1999Return made up to 31/03/99; no change of members (4 pages)
28 September 1998Full accounts made up to 31 January 1998 (13 pages)
28 September 1998Full accounts made up to 31 January 1998 (13 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
20 April 1998Return made up to 31/03/98; no change of members (4 pages)
20 April 1998Return made up to 31/03/98; no change of members (4 pages)
10 November 1997Full accounts made up to 31 January 1997 (12 pages)
10 November 1997Full accounts made up to 31 January 1997 (12 pages)
5 June 1997Return made up to 09/06/97; full list of members (6 pages)
5 June 1997Return made up to 09/06/97; full list of members (6 pages)
5 November 1996Full accounts made up to 31 January 1996 (12 pages)
5 November 1996Full accounts made up to 31 January 1996 (12 pages)
1 July 1996Return made up to 09/06/96; no change of members (4 pages)
1 July 1996Return made up to 09/06/96; no change of members (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
11 August 1995Return made up to 09/06/95; no change of members (4 pages)
11 August 1995Return made up to 09/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
31 December 1983Accounts made up to 31 January 1983 (7 pages)
31 December 1983Accounts made up to 31 January 1983 (7 pages)
6 January 1983Accounts made up to 31 January 1982 (7 pages)
6 January 1983Accounts made up to 31 January 1982 (7 pages)
17 February 1982Accounts made up to 31 January 1981 (8 pages)
17 February 1982Accounts made up to 31 January 1981 (8 pages)
13 August 1980Accounts made up to 31 January 1980 (7 pages)
13 August 1980Accounts made up to 31 January 1980 (7 pages)