Company NameWentdale Limited
Company StatusActive
Company Number01027027
CategoryPrivate Limited Company
Incorporation Date12 October 1971(52 years, 7 months ago)
Previous NameWentdale Construction Limited

Business Activity

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

Directors

Director NameMr David Bowker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSan Lorenzo Park Hill
Armthorpe Lane, Barnby Dun
Doncaster
South Yorkshire
DN3 1LZ
Secretary NameMr David Bowker
NationalityBritish
StatusCurrent
Appointed22 December 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSan Lorenzo Park Hill
Armthorpe Lane, Barnby Dun
Doncaster
South Yorkshire
DN3 1LZ
Director NameNigel David Bowker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(30 years, 6 months after company formation)
Appointment Duration22 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address55 Fair Holme View
Armthorpe
Doncaster
South Yorkshire
DN3 3TU
Director NameLynne Sharon Truman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(31 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSan Lorenzo Park Hill
Armthorpe Lane Barnby Dun
Doncaster
South Yorkshire
DN3 1LZ
Director NameDerek Bowker
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(20 years, 2 months after company formation)
Appointment Duration7 months (resigned 21 July 1992)
RoleBuilder
Correspondence AddressCobcroft Lane
Criddling Stubs
Knottingley
West Yorkshire
WF11 9ND
Director NameRoy Bowker
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(20 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 1997)
RoleBuilder
Correspondence Address2 Park Hill
Barnby Dun
Doncaster
South Yorkshire
DN3 1NA
Director NameGillian Bowker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(20 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Headingley Close
Kirk Sandall
Doncaster
DN3 1SS
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 March 2001(29 years, 5 months after company formation)
Appointment Duration1 day (resigned 27 March 2001)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales

Contact

Telephone01302 881772
Telephone regionDoncaster

Location

Registered AddressW H Prior
Railway Court
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£908,106
Current Liabilities£114,555

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

16 February 1981Delivered on: 18 February 1981
Satisfied on: 26 May 1992
Persons entitled: Yorkshire Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the south sideof station road, norton, nr. Doncaster, south yorkshire.
Fully Satisfied
12 January 1981Delivered on: 14 January 1981
Satisfied on: 26 May 1992
Persons entitled: Yorkshire Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of the poplars, station road, norton, nr. Doncaster, south yorkshire.
Fully Satisfied
30 May 1980Delivered on: 4 June 1980
Satisfied on: 26 May 1992
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot no.2 Station road, norton near doncaster, S. yorks.
Fully Satisfied
20 May 1980Delivered on: 22 May 1980
Satisfied on: 26 May 1992
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land, plot NO1 station road, norton, near doncaster, south yorkshire.
Fully Satisfied
29 March 1979Delivered on: 17 April 1979
Satisfied on: 26 May 1992
Persons entitled: Yorkshire Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at doncaster road, kirk sandall, nr doncaster, south yorks.
Fully Satisfied
28 March 1979Delivered on: 3 April 1979
Satisfied on: 26 May 1992
Persons entitled: Yorkshire Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate in dun street, swinton, mexborough, south yorks. Syk 35967.
Fully Satisfied
18 April 1976Delivered on: 4 May 1976
Satisfied on: 26 May 1992
Persons entitled: Yorkshire Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The slaughterhouse tollbar askern road, bentley, doncaster, south yorks.
Fully Satisfied
11 December 1975Delivered on: 17 December 1975
Satisfied on: 26 May 1992
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4500 sq. Yds of land in church balk, hoove, near doncaster, south yorkshire.
Fully Satisfied
13 February 1992Delivered on: 17 February 1992
Satisfied on: 14 October 1999
Persons entitled: Yorkshire 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: Whittingtons court wheatley hall rd. Doncaster S. yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 1984Delivered on: 5 June 1984
Satisfied on: 26 May 1992
Persons entitled: Yorkshire 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/Hold land containing 8.12 acres or thereabouts situate at norton near doncaster south yorkshire. Including all fixturees and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all movable plant machinery fixtures & fittings and equipment.
Fully Satisfied
4 May 1984Delivered on: 11 May 1984
Satisfied on: 26 May 1992
Persons entitled: Yorkshire 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/Hold plot of land situate in eastcourt road, darrington, west yorkshire. Including all fixtures & fittings (other than plat & machinery floating charge over all movable fixtures & fittings plant machinery and equipment material & articles.
Fully Satisfied
1 May 1981Delivered on: 8 May 1981
Satisfied on: 26 May 1992
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold land known as plot 3, station road, norton, near doncaster, south yorkshire.
Fully Satisfied
19 June 1973Delivered on: 10 July 1973
Satisfied on: 26 May 1992
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.91 acres of land in back lane campsall near doncaster, york.
Fully Satisfied
20 January 2005Delivered on: 22 January 2005
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 being land on the south east side of wheatley hall road, doncaster.
Outstanding
21 April 2004Delivered on: 23 April 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 wentdale went edge road, kirk smeaton north yorkshire.
Outstanding
17 April 2002Delivered on: 25 April 2002
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 1 whin hill road, bessacarr, doncaster, south yorkshire.
Outstanding
28 May 1997Delivered on: 6 June 1997
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: Land on the north side of church street armthorpe doncaster south yorkshire t/no syk 367978.
Outstanding
28 May 1997Delivered on: 6 June 1997
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: Land adjoining armthorpe church of england school armthorpe doncaster south yorkshire t/no syk 346276.
Outstanding
7 April 1995Delivered on: 13 April 1995
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: Land on south east side of wheatley hall road doncaster south yorkshire t/n-SYK153383.
Outstanding
1 March 1995Delivered on: 8 March 1995
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: 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
11 December 1992Delivered on: 16 December 1992
Persons entitled: Yorkshire 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: First by way of legal mortgage all the property described in the schedule including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery the schedule referred to land and premises on the east side ofracca green knottingley west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
3 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
11 May 2023Registered office address changed from San Lorenzo Park Hill Armthorpe Lane Barnby Dun Doncaster DN3 1LZ to W H Prior Railway Court Doncaster DN4 5FB on 11 May 2023 (1 page)
28 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
19 July 2022Compulsory strike-off action has been discontinued (1 page)
8 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
19 March 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
8 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
7 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
7 February 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 April 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 374
(6 pages)
12 April 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 374
(6 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 374
(6 pages)
6 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 374
(6 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 374
(6 pages)
29 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 374
(6 pages)
2 April 2013Termination of appointment of Gillian Bowker as a director (2 pages)
2 April 2013Termination of appointment of Gillian Bowker as a director (2 pages)
21 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2012Director's details changed for Gillian Bowker on 22 December 2011 (2 pages)
15 January 2012Director's details changed for Lynne Sharon Truman on 22 December 2011 (2 pages)
15 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
15 January 2012Director's details changed for Gillian Bowker on 22 December 2011 (2 pages)
15 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
15 January 2012Director's details changed for Lynne Sharon Truman on 22 December 2011 (2 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (17 pages)
17 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (17 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (15 pages)
12 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (15 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 March 2009Return made up to 19/01/09; full list of members (6 pages)
4 March 2009Return made up to 19/01/09; full list of members (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 March 2008Return made up to 22/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2008Return made up to 22/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 May 2007Ad 30/04/07--------- £ si 6@1=6 £ ic 368/374 (5 pages)
15 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 May 2007Ad 30/04/07--------- £ si 6@1=6 £ ic 368/374 (5 pages)
15 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 January 2007Return made up to 22/12/06; full list of members (8 pages)
22 January 2007Return made up to 22/12/06; full list of members (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 January 2006Return made up to 22/12/05; full list of members (8 pages)
16 January 2006Return made up to 22/12/05; full list of members (8 pages)
19 May 2005£ ic 411/390 05/04/05 £ sr 21@1=21 (1 page)
19 May 2005£ ic 411/390 05/04/05 £ sr 21@1=21 (1 page)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 February 2005Return made up to 22/12/04; full list of members (8 pages)
17 February 2005Return made up to 22/12/04; full list of members (8 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
15 October 2004£ ic 432/411 05/04/04 £ sr 21@1=21 (1 page)
15 October 2004£ ic 432/411 05/04/04 £ sr 21@1=21 (1 page)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004£ sr 30@1 05/04/02 (1 page)
22 April 2004Return made up to 22/12/03; full list of members (8 pages)
22 April 2004£ ic 500/462 05/04/03 £ sr 38@1=38 (1 page)
22 April 2004Return made up to 22/12/03; full list of members (8 pages)
22 April 2004£ sr 30@1 05/04/02 (1 page)
22 April 2004£ ic 500/462 05/04/03 £ sr 38@1=38 (1 page)
28 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 June 2003Accounts for a small company made up to 30 April 2002 (9 pages)
2 June 2003Accounts for a small company made up to 30 April 2002 (9 pages)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 March 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
22 April 2002Accounts for a small company made up to 30 April 2001 (9 pages)
22 April 2002Accounts for a small company made up to 30 April 2001 (9 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
28 January 2002Return made up to 22/12/01; full list of members (6 pages)
28 January 2002Return made up to 22/12/01; full list of members (6 pages)
19 April 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
19 April 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
30 March 2001Accounts for a small company made up to 30 April 2000 (9 pages)
30 March 2001Accounts for a small company made up to 30 April 2000 (9 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
27 March 2001Company name changed wentdale construction LIMITED\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed wentdale construction LIMITED\certificate issued on 27/03/01 (2 pages)
4 July 2000Auditor's resignation (1 page)
4 July 2000Auditor's resignation (1 page)
20 January 2000Return made up to 22/12/99; full list of members (6 pages)
20 January 2000Return made up to 22/12/99; full list of members (6 pages)
4 January 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
4 January 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Full accounts made up to 31 October 1998 (16 pages)
7 May 1999Full accounts made up to 31 October 1998 (16 pages)
31 December 1998Return made up to 22/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1998Return made up to 22/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1998Full accounts made up to 31 October 1997 (16 pages)
15 December 1998Full accounts made up to 31 October 1997 (16 pages)
23 January 1998Return made up to 22/12/97; no change of members (4 pages)
23 January 1998Return made up to 22/12/97; no change of members (4 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
6 July 1997Full accounts made up to 31 October 1996 (14 pages)
6 July 1997Full accounts made up to 31 October 1996 (14 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
2 January 1997Return made up to 22/12/96; no change of members (4 pages)
2 January 1997Return made up to 22/12/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
2 February 1996Return made up to 22/12/95; full list of members (6 pages)
2 February 1996Return made up to 22/12/95; full list of members (6 pages)
4 August 1995Accounts for a small company made up to 31 October 1994 (15 pages)
4 August 1995Accounts for a small company made up to 31 October 1994 (15 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
8 March 1995Particulars of mortgage/charge (3 pages)
8 March 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
16 December 1992Particulars of mortgage/charge (3 pages)
16 December 1992Particulars of mortgage/charge (3 pages)
17 February 1992Particulars of mortgage/charge (3 pages)
17 February 1992Particulars of mortgage/charge (3 pages)
2 October 1985Memorandum and Articles of Association (10 pages)
2 October 1985Memorandum and Articles of Association (10 pages)