Company NameEdward Turner & Son Limited
Company StatusActive
Company Number01035504
CategoryPrivate Limited Company
Incorporation Date21 December 1971(52 years, 3 months ago)
Previous NameEdward Turner (Concrete Products) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Charles James Turner
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address312-314 Petre Street
Sheffield
S4 8LT
Director NameMrs Gillian Mary Turner
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address312-314 Petre Street
Sheffield
S4 8LT
Director NameSara Jane Turner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(29 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleProprietor Of Scuba Diving Bus
Country of ResidenceUnited Kingdom
Correspondence Address312-314 Petre Street
Sheffield
S4 8LT
Secretary NameMrs Sarah Catherine Turner
StatusCurrent
Appointed05 January 2012(40 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address312-314 Petre Street
Sheffield
S4 8LT
Director NameMr Stuart Michael Barnes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressKim House 92 Devonshire Road
Sheffield
South Yorkshire
S17 3NW
Director NameHon Edward Neil Turner
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(19 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 December 2010)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address312-314 Petre Street
Sheffield
S4 8LT
Secretary NameMrs Gillian Mary Turner
NationalityBritish
StatusResigned
Appointed01 August 1991(19 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312-314 Petre Street
Sheffield
S4 8LT
Secretary NameAndrew Brian Price
NationalityBritish
StatusResigned
Appointed22 February 1993(21 years, 2 months after company formation)
Appointment Duration1 day (resigned 23 February 1993)
RoleCompany Director
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.hscknives.co.uk
Email address[email protected]
Telephone0114 2720740
Telephone regionSheffield

Location

Registered Address312-314 Petre Street
Sheffield
S4 8LT
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

2.5k at £1Alpha Ii Discretionary Trust
44.98%
Ordinary
2.2k at £1Charles James Turner
40.00%
Ordinary
823 at £1Sara Jane Wade
14.96%
Ordinary
4 at £1Gillian Mary Turner
0.07%
Ordinary

Financials

Year2014
Net Worth£1,680,334
Cash£92,437
Current Liabilities£1,283,742

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

5 March 2013Delivered on: 8 March 2013
Satisfied on: 13 February 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Assignment
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: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of dents as defined within the assigment together with any interests costs & discounting allowances due under the agreement inclduing all provisions but only in relation to that credit balance.
Fully Satisfied
15 May 2009Delivered on: 16 May 2009
Satisfied on: 13 January 2015
Persons entitled: Hon Edward Neil Turner Obe Dl

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 January 2005Delivered on: 29 January 2005
Satisfied on: 4 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from high speed & carbide limited to the chargee on any account whatsoever.
Particulars: Deposit initially of £25,000 credited to account designation 22133666 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
10 April 1975Delivered on: 16 April 1975
Satisfied on: 4 September 2008
Persons entitled: Forward Trust 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/Hold land in parish of froggatt derbyshire containing 1.343 acres delineated on plan annexed to a conveyance dated 6-9-73, between richard donald mattock of one part and cranedene LTD, tog. With all fixtures/see doc (M25) for full details.
Fully Satisfied
17 May 1974Delivered on: 22 May 1974
Satisfied on: 10 January 2000
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all the property present and future including uncalled capital for more details see doc 20.
Fully Satisfied
17 May 1974Delivered on: 22 May 1974
Satisfied on: 4 September 2008
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Lands and premises being land & premises at firbeck colliery in th e county of nottinghamshire. Together with all fixtures affixed or attached to the said premises thereof.
Fully Satisfied
9 September 2010Delivered on: 11 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
12 August 2010Delivered on: 14 August 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 October 2006Delivered on: 20 October 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
10 June 2020Delivered on: 20 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including:. 312-314 petre street and factory & offices to south of petre street (title no. SYK239853).
Outstanding
9 October 2013Delivered on: 9 October 2013
Persons entitled:
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

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

Filing History

4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
16 June 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
21 September 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
24 November 2021Satisfaction of charge 010355040011 in full (1 page)
21 September 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
3 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
20 June 2020Registration of charge 010355040011, created on 10 June 2020 (24 pages)
28 May 2020Satisfaction of charge 7 in full (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
10 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (9 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (9 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,503
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,503
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,503
(4 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
13 January 2015Satisfaction of charge 6 in full (1 page)
13 January 2015Satisfaction of charge 6 in full (1 page)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,503
(4 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,503
(4 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,503
(4 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (9 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (9 pages)
13 February 2014Satisfaction of charge 9 in full (2 pages)
13 February 2014Satisfaction of charge 9 in full (2 pages)
9 October 2013Registration of charge 010355040010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
9 October 2013Registration of charge 010355040010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 5,503
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 5,503
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 5,503
(4 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
4 February 2012Appointment of Mrs Sarah Catherine Turner as a secretary (1 page)
4 February 2012Appointment of Mrs Sarah Catherine Turner as a secretary (1 page)
4 February 2012Termination of appointment of Gillian Turner as a secretary (1 page)
4 February 2012Termination of appointment of Gillian Turner as a secretary (1 page)
6 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
19 August 2011Termination of appointment of Edward Turner as a director (1 page)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
19 August 2011Termination of appointment of Edward Turner as a director (1 page)
11 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 September 2010Accounts for a medium company made up to 31 December 2009 (27 pages)
8 September 2010Accounts for a medium company made up to 31 December 2009 (27 pages)
18 August 2010Director's details changed for Mrs Gillian Mary Turner on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Sara Jane Turner on 1 August 2010 (2 pages)
18 August 2010Director's details changed for The Hon Edward Neil Turner on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Gillian Mary Turner on 1 August 2010 (2 pages)
18 August 2010Director's details changed for The Hon Edward Neil Turner on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Charles James Turner on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Sara Jane Turner on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mr Charles James Turner on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Gillian Mary Turner on 1 August 2010 (2 pages)
18 August 2010Director's details changed for The Hon Edward Neil Turner on 1 August 2010 (2 pages)
18 August 2010Secretary's details changed for Mrs Gillian Mary Turner on 1 August 2010 (1 page)
18 August 2010Director's details changed for Mr Charles James Turner on 1 August 2010 (2 pages)
18 August 2010Secretary's details changed for Mrs Gillian Mary Turner on 1 August 2010 (1 page)
18 August 2010Secretary's details changed for Mrs Gillian Mary Turner on 1 August 2010 (1 page)
18 August 2010Director's details changed for Sara Jane Turner on 1 August 2010 (2 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 August 2009Return made up to 01/08/09; full list of members (5 pages)
13 August 2009Return made up to 01/08/09; full list of members (5 pages)
13 August 2009Director and secretary's change of particulars / gillian turner / 01/08/2009 (1 page)
13 August 2009Director's change of particulars / edward turner / 01/08/2009 (1 page)
13 August 2009Director's change of particulars / edward turner / 01/08/2009 (1 page)
13 August 2009Director and secretary's change of particulars / gillian turner / 01/08/2009 (1 page)
30 June 2009Accounts for a medium company made up to 31 December 2008 (26 pages)
30 June 2009Accounts for a medium company made up to 31 December 2008 (26 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 August 2008Return made up to 01/08/08; full list of members (5 pages)
14 August 2008Return made up to 01/08/08; full list of members (5 pages)
13 August 2008Director's change of particulars / charles turner / 01/08/2006 (1 page)
13 August 2008Director's change of particulars / charles turner / 01/08/2006 (1 page)
16 May 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
16 May 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
31 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
31 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
10 September 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
22 September 2006Return made up to 01/08/06; full list of members (9 pages)
22 September 2006Return made up to 01/08/06; full list of members (9 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
15 August 2005Return made up to 01/08/05; full list of members (9 pages)
15 August 2005Return made up to 01/08/05; full list of members (9 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
14 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
14 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
12 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(9 pages)
12 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(9 pages)
16 September 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
16 September 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
20 August 2003Return made up to 01/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/03
(9 pages)
20 August 2003Return made up to 01/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/03
(9 pages)
13 August 2002Return made up to 01/08/02; full list of members (9 pages)
13 August 2002Return made up to 01/08/02; full list of members (9 pages)
5 June 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
5 June 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
2 October 2001Full accounts made up to 31 December 2000 (18 pages)
2 October 2001Full accounts made up to 31 December 2000 (18 pages)
16 August 2001Return made up to 01/08/01; full list of members (8 pages)
16 August 2001Return made up to 01/08/01; full list of members (8 pages)
4 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
4 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
9 August 2000Return made up to 01/08/00; full list of members (8 pages)
9 August 2000Return made up to 01/08/00; full list of members (8 pages)
10 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1999Return made up to 01/08/99; no change of members (4 pages)
12 August 1999Return made up to 01/08/99; no change of members (4 pages)
26 May 1999Full accounts made up to 31 December 1998 (18 pages)
26 May 1999Full accounts made up to 31 December 1998 (18 pages)
27 August 1998Full accounts made up to 31 December 1997 (19 pages)
27 August 1998Full accounts made up to 31 December 1997 (19 pages)
19 August 1998Return made up to 01/08/98; no change of members (5 pages)
19 August 1998Return made up to 01/08/98; no change of members (5 pages)
8 December 1997Return made up to 01/08/97; full list of members; amend (6 pages)
8 December 1997Return made up to 01/08/97; full list of members; amend (6 pages)
2 October 1997Full accounts made up to 31 December 1996 (17 pages)
2 October 1997Full accounts made up to 31 December 1996 (17 pages)
19 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 January 1997£ sr 4497@1 31/12/93 (1 page)
23 January 1997£ sr 4497@1 31/12/93 (1 page)
14 January 1997Memorandum and Articles of Association (10 pages)
14 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
14 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1997Memorandum and Articles of Association (10 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1996Full accounts made up to 31 December 1995 (18 pages)
16 September 1996Full accounts made up to 31 December 1995 (18 pages)
28 August 1996Return made up to 01/08/96; full list of members (6 pages)
28 August 1996Return made up to 01/08/96; full list of members (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (18 pages)
23 October 1995Full accounts made up to 31 December 1994 (18 pages)
24 May 1995Memorandum and Articles of Association (22 pages)
24 May 1995Memorandum and Articles of Association (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)