Company NameEBOR Fabrics Limited
DirectorAndrea Rosalyn Heaton
Company StatusActive
Company Number01568716
CategoryPrivate Limited Company
Incorporation Date17 June 1981(42 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Andrea Rosalyn Heaton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(12 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarris House Hawkswick
Skipton
North Yorkshire
BD23 5QA
Director NameMr Brian Ludlam
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(10 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2002)
RoleFabric Wholesaler
Correspondence AddressStoneleigh House
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NameMrs Valerie June Ludlam
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(10 years, 3 months after company formation)
Appointment Duration27 years (resigned 19 October 2018)
RoleFabric Wholesaler
Country of ResidenceEngland
Correspondence AddressStoneleigh House
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Secretary NameGeoffrey Alan Cawthra
NationalityBritish
StatusResigned
Appointed01 October 1991(10 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 May 1992)
RoleCompany Director
Correspondence Address2 Wells Walk
Ilkley
West Yorkshire
LS29 9LH
Secretary NameMrs Valerie June Ludlam
NationalityBritish
StatusResigned
Appointed14 May 1992(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 June 1994)
RoleCompany Director
Correspondence AddressFarcroft
Threshfield
Skipton
North Yorkshire
BD23 5HE
Director NameMr Mark Jonathan Kristian Ludlam
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(11 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 26 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield
Raines Meadows Grassington
Skipton
North Yorkshire
BD23 5NB
Director NameRaymond Philip Curtis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address12 Habgood Road
Loughton
Essex
IG10 1HF
Secretary NameMrs Andrea Rosalyn Heaton
NationalityBritish
StatusResigned
Appointed03 June 1994(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
Shires Lane, Embsay
Skipton
North Yorkshire
BD23 6RR
Director NameMrs Clare Elizabeth Bunney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(19 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 August 2018)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address14 Brook View
Carleton
Skipton
North Yorkshire
BD23 3EX
Secretary NameMrs Clare Elizabeth Bunney
NationalityBritish
StatusResigned
Appointed01 November 2000(19 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 August 2018)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address14 Brook View
Carleton
Skipton
North Yorkshire
BD23 3EX

Contact

Telephone01756 793908
Telephone regionSkipton

Location

Registered AddressEmbsay Mills
Embsay
Skipton
North Yorkshire
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay
Address Matches3 other UK companies use this postal address

Shareholders

730.3k at £0.1Valerie Ludlam
82.96%
Ordinary
50k at £0.1Andrea Heaton
5.68%
Ordinary
50k at £0.1Clare Elizabeth Binns
5.68%
Ordinary
50k at £0.1Mark Ludlam
5.68%
Ordinary

Financials

Year2014
Net Worth£477,097
Current Liabilities£518,227

Accounts

Latest Accounts29 March 2022 (2 years, 1 month ago)
Next Accounts Due19 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

15 September 2004Delivered on: 18 September 2004
Persons entitled: Skipton Building Society

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 millholme shed embsay skipton t/no NYK110471 all buildings and fixtures, income arising, proceeds of disposal, related rights floating charge all other moveable plant machinery implements building materials utensils furniture and equipment the undertaking and all other property assets and rights present and future.
Outstanding
18 April 2002Delivered on: 8 May 2002
Persons entitled: Skipton Business Finance LTD

Classification: Fixed charge on all debts & related rights & floating charge on all other property
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: All assets.
Outstanding
31 October 2016Delivered on: 31 October 2016
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to skipton business finance limited:. 1.1.1. by way of first legal mortgage the property (and the proceeds of sale of the property) and all buildings from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property; and. 1.1.2. the insurance policy taken out in respect of the property and all claims and proceeds in respect of such insurance.. ‘The property’ is all that freehold land being millholme shed, embsay, skipton, north yorkshire BD23 6QF as the same is contained in title number NYK110471 and registered at hm land registry.
Outstanding
11 March 2016Delivered on: 17 March 2016
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: A first legal mortgage over the property known as all that freehold land on the east of cavendish view, embsay, skipton, north yorkshire as the same is contained in title number NYK129945 and registered at hm land registry (and the proceeds of sale of the property) and all buildings from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.
Outstanding
1 December 2000Delivered on: 8 December 2000
Satisfied on: 14 August 2014
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: Millholme shed embsay skipton craven northern yorkshire t/n NYK110471.
Fully Satisfied
16 October 2000Delivered on: 28 October 2000
Satisfied on: 14 August 2014
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined in the all assets debenture).
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. See the mortgage charge document for full details.
Fully Satisfied
19 October 2000Delivered on: 27 October 2000
Satisfied on: 14 August 2014
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.
Fully Satisfied
19 August 1994Delivered on: 5 September 1994
Satisfied on: 14 August 2014
Persons entitled: National Westminster 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: F/H property k/a embsay mill embsay skipton north yorkshire t/n nyk 110471 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 August 1994Delivered on: 30 August 1994
Satisfied on: 14 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 August 1991Delivered on: 19 August 1991
Satisfied on: 14 August 2014
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 and buildings k/as millholme shed, embsay near skipton, north yorkshire title no. Nyk 106675.
Fully Satisfied
8 December 1981Delivered on: 15 December 1981
Satisfied on: 27 June 1995
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

5 February 2021Total exemption full accounts made up to 29 March 2020 (11 pages)
15 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
17 March 2020Total exemption full accounts made up to 30 March 2019 (12 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020Confirmation statement made on 1 October 2019 with updates (5 pages)
7 January 2020Notification of Andrea Rosalyn Heaton as a person with significant control on 13 February 2019 (2 pages)
7 January 2020Cessation of Valerie June Ludlam as a person with significant control on 13 February 2019 (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
21 August 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
22 October 2018Satisfaction of charge 8 in full (1 page)
22 October 2018Satisfaction of charge 015687160011 in full (1 page)
22 October 2018Satisfaction of charge 015687160010 in full (1 page)
19 October 2018Termination of appointment of Valerie June Ludlam as a director on 19 October 2018 (1 page)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
1 August 2018Termination of appointment of Clare Elizabeth Bunney as a secretary on 1 August 2018 (1 page)
1 August 2018Termination of appointment of Clare Elizabeth Bunney as a director on 1 August 2018 (1 page)
4 April 2018Director's details changed for Mrs Andrea Rosalyn Heaton on 3 October 2017 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
14 June 2017Cancellation of shares. Statement of capital on 3 May 2017
  • GBP 83,026
(4 pages)
14 June 2017Purchase of own shares. (3 pages)
14 June 2017Purchase of own shares. (3 pages)
14 June 2017Cancellation of shares. Statement of capital on 3 May 2017
  • GBP 83,026
(4 pages)
28 February 2017Termination of appointment of Mark Jonathan Kristian Ludlam as a director on 26 February 2017 (1 page)
28 February 2017Termination of appointment of Mark Jonathan Kristian Ludlam as a director on 26 February 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Satisfaction of charge 9 in full (2 pages)
3 November 2016Satisfaction of charge 9 in full (2 pages)
31 October 2016Registration of charge 015687160011, created on 31 October 2016 (21 pages)
31 October 2016Registration of charge 015687160011, created on 31 October 2016 (21 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 March 2016Registration of charge 015687160010, created on 11 March 2016 (22 pages)
17 March 2016Registration of charge 015687160010, created on 11 March 2016 (22 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 88,026
(7 pages)
20 October 2015Secretary's details changed for Mrs Clare Elizabeth Binns on 14 August 2015 (1 page)
20 October 2015Director's details changed for Mrs Clare Elizabeth Binns on 14 August 2015 (2 pages)
20 October 2015Secretary's details changed for Mrs Clare Elizabeth Binns on 14 August 2015 (1 page)
20 October 2015Director's details changed for Mrs Clare Elizabeth Binns on 14 August 2015 (2 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 88,026
(7 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 88,026
(7 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 88,026
(7 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 88,026
(7 pages)
14 August 2014Satisfaction of charge 4 in full (2 pages)
14 August 2014Satisfaction of charge 5 in full (1 page)
14 August 2014Satisfaction of charge 7 in full (1 page)
14 August 2014Satisfaction of charge 4 in full (2 pages)
14 August 2014Satisfaction of charge 6 in full (2 pages)
14 August 2014Satisfaction of charge 7 in full (1 page)
14 August 2014Satisfaction of charge 6 in full (2 pages)
14 August 2014Satisfaction of charge 3 in full (2 pages)
14 August 2014Satisfaction of charge 2 in full (1 page)
14 August 2014Satisfaction of charge 5 in full (1 page)
14 August 2014Satisfaction of charge 3 in full (2 pages)
14 August 2014Satisfaction of charge 2 in full (1 page)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (7 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (7 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (7 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 November 2009Director's details changed for Andrea Heaton on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mark Jonathan Kristian Ludlam on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mark Jonathan Kristian Ludlam on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Clare Elizabeth Binns on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Andrea Heaton on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Valerie June Ludlam on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Valerie June Ludlam on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Clare Elizabeth Binns on 24 November 2009 (2 pages)
17 February 2009Return made up to 01/10/08; full list of members (5 pages)
17 February 2009Return made up to 01/10/08; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 October 2005Return made up to 01/10/05; full list of members (9 pages)
14 October 2005Return made up to 01/10/05; full list of members (9 pages)
15 December 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 September 2004Particulars of mortgage/charge (11 pages)
18 September 2004Particulars of mortgage/charge (11 pages)
6 November 2003Return made up to 01/10/03; full list of members (9 pages)
6 November 2003Return made up to 01/10/03; full list of members (9 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2001Return made up to 01/10/00; full list of members (8 pages)
21 January 2001Return made up to 01/10/00; full list of members (8 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000Secretary resigned (1 page)
28 October 2000Particulars of mortgage/charge (11 pages)
28 October 2000Particulars of mortgage/charge (11 pages)
27 October 2000Particulars of mortgage/charge (4 pages)
27 October 2000Particulars of mortgage/charge (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 1999Return made up to 01/10/98; full list of members (6 pages)
28 September 1999Return made up to 01/10/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 December 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1997Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1997Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)