Sheffield
S1 2HS
Director Name | Mr Edward James Hutchinson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(36 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Secretary Name | Mrs Amy Louise Stanbridge |
---|---|
Status | Current |
Appointed | 18 October 2018(36 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | John Kenneth Gledhill |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 10 Meadowfield Whaley Bridge High Peak Derbyshire SK23 7AX |
Director Name | Mr Douglas Greaves |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Edward James Boot |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mrs Eleanor Sian Siriol Christmas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Roger Brady |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | Pinewood Lodge Gold Hill, Tansley Matlock Derbyshire DE4 5FG |
Director Name | Jonathan Hamer Boot |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2009) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Timothy Michael Washer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 24 May 2011) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr David Robert Anderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 28 September 2018) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mr Russell Alan Deards |
---|---|
Status | Resigned |
Appointed | 01 June 2013(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2018) |
Role | Company Director |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Website | henryboot.co.uk |
---|---|
Telephone | 0114 2555444 |
Telephone region | Sheffield |
Registered Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Henry Boot PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5 |
Gross Profit | -£6,041 |
Net Worth | £25,766 |
Cash | £436 |
Current Liabilities | £25,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
23 January 2020 | Delivered on: 28 January 2020 Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: A registered charge Outstanding |
6 May 2009 | Delivered on: 9 May 2009 Satisfied on: 3 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
25 July 1986 | Delivered on: 15 August 1986 Satisfied on: 9 August 1988 Persons entitled: Barclays Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as agent & trustee for the banks as defined and hessuche landes bank gironzentrate supplemental to the principal deed dated 21.2.86. Particulars: All the property and assets charged by the charges created by the guarantee & debenture dated 21.2.86. (see doc 25 for fuller details). 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 |
21 February 1986 | Delivered on: 6 March 1986 Satisfied on: 9 August 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks any account whatsoever. Particulars: (For full details see doc M24). 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 |
5 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page) |
28 January 2020 | Registration of charge 016704750005, created on 23 January 2020 (75 pages) |
10 January 2020 | Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages) |
23 September 2019 | Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page) |
10 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
25 October 2018 | Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page) |
3 October 2018 | Appointment of Mr Edward James Hutchinson as a director on 28 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of David Robert Anderson as a director on 28 September 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 September 2016 | Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page) |
4 November 2015 | Resolutions
|
4 November 2015 | Statement of company's objects (2 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Statement of company's objects (2 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 March 2015 | Memorandum and Articles of Association (5 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Resolutions
|
20 March 2015 | Memorandum and Articles of Association (5 pages) |
3 March 2015 | Satisfaction of charge 3 in full (4 pages) |
3 March 2015 | Satisfaction of charge 3 in full (4 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
19 February 2015 | Registration of charge 016704750004, created on 17 February 2015 (75 pages) |
19 February 2015 | Registration of charge 016704750004, created on 17 February 2015 (75 pages) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Appointment of Mr Russell Alan Deards as a secretary (1 page) |
3 June 2013 | Termination of appointment of Eleanor Christmas as a secretary (1 page) |
3 June 2013 | Termination of appointment of Eleanor Christmas as a secretary (1 page) |
3 June 2013 | Appointment of Mr Russell Alan Deards as a secretary (1 page) |
10 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Termination of appointment of Timothy Washer as a director (1 page) |
1 June 2011 | Termination of appointment of Timothy Washer as a director (1 page) |
8 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 July 2010 | Termination of appointment of Douglas Greaves as a director (1 page) |
1 July 2010 | Termination of appointment of Douglas Greaves as a director (1 page) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 May 2010 | Auditor's resignation (3 pages) |
17 May 2010 | Auditor's resignation (3 pages) |
11 May 2010 | Auditor's resignation (2 pages) |
11 May 2010 | Auditor's resignation (2 pages) |
8 January 2010 | Termination of appointment of Jonathan Boot as a director (1 page) |
8 January 2010 | Termination of appointment of Jonathan Boot as a director (1 page) |
16 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page) |
9 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
19 May 2009 | Director appointed mr john trevor sutcliffe (1 page) |
19 May 2009 | Director appointed mr john trevor sutcliffe (1 page) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 December 2008 | Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page) |
3 December 2008 | Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page) |
9 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
21 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: banner cross hall sheffield S11 9PD (1 page) |
8 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: banner cross hall sheffield S11 9PD (1 page) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
20 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 June 2005 | Return made up to 08/06/05; full list of members
|
15 June 2005 | Return made up to 08/06/05; full list of members
|
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
21 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 June 2002 | Return made up to 08/06/02; full list of members
|
16 June 2002 | Return made up to 08/06/02; full list of members
|
6 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
5 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
16 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
16 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
29 June 1999 | Return made up to 08/06/99; full list of members (9 pages) |
29 June 1999 | Return made up to 08/06/99; full list of members (9 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 June 1998 | Return made up to 08/06/98; full list of members (9 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 June 1998 | Return made up to 08/06/98; full list of members (9 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 July 1997 | Return made up to 08/06/97; full list of members
|
2 July 1997 | Return made up to 08/06/97; full list of members
|
2 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
1 July 1996 | Return made up to 08/06/96; full list of members
|
1 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 July 1996 | Return made up to 08/06/96; full list of members
|
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |