Company NameNortech Foods Limited
DirectorsJonathan Gordon Braide and Andrew Richard Smith
Company StatusActive
Company Number01685437
CategoryPrivate Limited Company
Incorporation Date9 December 1982(41 years, 5 months ago)
Previous NameNorbury (Leeds) Limited

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Secretary NameMr Jonathan Gordon Braide
NationalityBritish
StatusCurrent
Appointed25 November 2005(22 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs Road Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Jonathan Gordon Braide
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(30 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaria Limited Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Andrew Richard Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(30 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaria Limited Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration16 years, 5 months (resigned 22 June 2007)
RoleCompany Director
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Director NameMrs Susan Reynolds
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1992)
RoleCompany Director
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Director NameDouglas Rhodes
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1992)
RoleEngineer
Correspondence AddressThe Cottage
Brocodale Woods Wentbridge
Pontefract
West Yorkshire
WF8 3HZ
Secretary NameMrs Susan Reynolds
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1992)
RoleCompany Director
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(9 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 14 May 2013)
RoleAnimal By-Products Manufacturer
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusResigned
Appointed06 April 1992(9 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 November 2005)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(9 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2013)
RoleChartered Accountant/Finance D
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
Director NameRichard Anthony De Mulder
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(21 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 14 May 2013)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2005)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameMr Paul Anthony Morris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(30 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaria Limited Ings Road
Doncaster
South Yorkshire
DN5 9TL

Contact

Websitewww.nortechfoods.co.uk/
Telephone01302 390880
Telephone regionDoncaster

Location

Registered AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£19,896,423
Net Worth-£602,183
Cash£2,910,352
Current Liabilities£11,917,472

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months from now)

Charges

30 April 2010Delivered on: 6 May 2010
Satisfied on: 27 January 2012
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 land being 172 wakefield road rothwell leeds t/no WYK200435.
Fully Satisfied
11 March 2010Delivered on: 20 March 2010
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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.
Fully Satisfied
2 July 2008Delivered on: 5 July 2008
Satisfied on: 27 January 2012
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 companies named therein 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.
Fully Satisfied
11 October 2000Delivered on: 17 October 2000
Satisfied on: 27 January 2012
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 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
28 June 2000Delivered on: 13 July 2000
Satisfied on: 27 January 2012
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 on any account whatsoever.
Particulars: Land and factory k/a 172 wakefield road, roghwell haigh, leeds, t/no. WYK200435. 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
30 September 1983Delivered on: 7 October 1983
Satisfied on: 27 January 2012
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 172 wakefield road, rothwell haigh rothwell leeds west yorks title no wyk 200435.
Fully Satisfied
30 September 1983Delivered on: 7 October 1983
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 16/11/83.
Particulars: The goods as listed in the schedule attached to doc M9 the benefit of all contracts warranties agreements, all logbooks maintenance records, records books, manuals hand books & other documents relating to the goods. The benefit of all insurances from time to time in force in relation to the mortgaged property. Any moneys payable to the company for or in connection with the sale or proposed sale of any of the goods.
Fully Satisfied
29 December 1982Delivered on: 12 January 1983
Satisfied on: 27 January 2012
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

Filing History

4 January 2021Full accounts made up to 31 December 2019 (22 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (22 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
16 November 2018Termination of appointment of Paul Anthony Morris as a director on 16 November 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (21 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
22 August 2016Full accounts made up to 31 December 2015 (24 pages)
22 August 2016Full accounts made up to 31 December 2015 (24 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(5 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(5 pages)
25 September 2015Full accounts made up to 31 December 2014 (21 pages)
25 September 2015Full accounts made up to 31 December 2014 (21 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
12 January 2015Director's details changed for Mr Paul Anthony Morris on 28 February 2014 (2 pages)
12 January 2015Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014 (2 pages)
12 January 2015Director's details changed for Mr Paul Anthony Morris on 28 February 2014 (2 pages)
12 January 2015Director's details changed for Mr Andrew Richard Smith on 28 February 2014 (2 pages)
12 January 2015Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014 (2 pages)
12 January 2015Director's details changed for Mr Andrew Richard Smith on 28 February 2014 (2 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
20 January 2014Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW on 20 January 2014 (1 page)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(5 pages)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(5 pages)
20 January 2014Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW on 20 January 2014 (1 page)
26 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
26 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
9 July 2013Termination of appointment of Richard De Mulder as a director (1 page)
9 July 2013Termination of appointment of Anthony De Mulder as a director (1 page)
9 July 2013Termination of appointment of Anthony De Mulder as a director (1 page)
9 July 2013Termination of appointment of Richard De Mulder as a director (1 page)
20 May 2013Appointment of Mr Paul Anthony Morris as a director (3 pages)
20 May 2013Appointment of Andrew Richard Smith as a director (3 pages)
20 May 2013Appointment of Mr Paul Anthony Morris as a director (3 pages)
20 May 2013Appointment of Mr Jonathan Gordon Braide as a director (3 pages)
20 May 2013Appointment of Mr Jonathan Gordon Braide as a director (3 pages)
20 May 2013Appointment of Andrew Richard Smith as a director (3 pages)
10 April 2013Termination of appointment of William Braide as a director (1 page)
10 April 2013Termination of appointment of William Braide as a director (1 page)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
27 January 2011Accounts for a medium company made up to 31 March 2010 (14 pages)
27 January 2011Accounts for a medium company made up to 31 March 2010 (14 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
2 February 2010Accounts for a medium company made up to 29 March 2009 (14 pages)
2 February 2010Accounts for a medium company made up to 29 March 2009 (14 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages)
23 December 2009Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
5 February 2009Accounts for a medium company made up to 30 March 2008 (14 pages)
5 February 2009Accounts for a medium company made up to 30 March 2008 (14 pages)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
31 January 2008Accounts for a medium company made up to 1 April 2007 (14 pages)
31 January 2008Accounts for a medium company made up to 1 April 2007 (14 pages)
31 January 2008Accounts for a medium company made up to 1 April 2007 (14 pages)
3 January 2008Return made up to 18/12/07; full list of members (3 pages)
3 January 2008Return made up to 18/12/07; full list of members (3 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
8 February 2007Accounts for a medium company made up to 2 April 2006 (14 pages)
8 February 2007Accounts for a medium company made up to 2 April 2006 (14 pages)
8 February 2007Accounts for a medium company made up to 2 April 2006 (14 pages)
5 January 2007Return made up to 18/12/06; full list of members (8 pages)
5 January 2007Return made up to 18/12/06; full list of members (8 pages)
31 January 2006Accounts for a medium company made up to 3 April 2005 (15 pages)
31 January 2006Accounts for a medium company made up to 3 April 2005 (15 pages)
31 January 2006Accounts for a medium company made up to 3 April 2005 (15 pages)
29 December 2005Return made up to 18/12/05; full list of members (8 pages)
29 December 2005Return made up to 18/12/05; full list of members (8 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
18 January 2005Accounts for a medium company made up to 28 March 2004 (16 pages)
18 January 2005Accounts for a medium company made up to 28 March 2004 (16 pages)
23 December 2004Return made up to 18/12/04; full list of members (8 pages)
23 December 2004Return made up to 18/12/04; full list of members (8 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
1 February 2004Accounts for a medium company made up to 30 March 2003 (15 pages)
1 February 2004Accounts for a medium company made up to 30 March 2003 (15 pages)
30 December 2003Return made up to 18/12/03; full list of members (7 pages)
30 December 2003Return made up to 18/12/03; full list of members (7 pages)
28 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
28 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
3 January 2003Return made up to 18/12/02; full list of members (7 pages)
3 January 2003Return made up to 18/12/02; full list of members (7 pages)
4 February 2002Accounts for a medium company made up to 1 April 2001 (16 pages)
4 February 2002Accounts for a medium company made up to 1 April 2001 (16 pages)
4 February 2002Accounts for a medium company made up to 1 April 2001 (16 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2001Full accounts made up to 2 April 2000 (17 pages)
18 January 2001Full accounts made up to 2 April 2000 (17 pages)
18 January 2001Full accounts made up to 2 April 2000 (17 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
29 January 2000Full accounts made up to 28 March 1999 (17 pages)
29 January 2000Full accounts made up to 28 March 1999 (17 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 1999Full accounts made up to 29 March 1998 (14 pages)
3 February 1999Full accounts made up to 29 March 1998 (14 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1998Accounts for a medium company made up to 30 March 1997 (14 pages)
2 February 1998Accounts for a medium company made up to 30 March 1997 (14 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 2 April 1995 (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 2 April 1995 (8 pages)
12 January 1996Accounts for a small company made up to 2 April 1995 (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 January 1993Return made up to 31/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1993Return made up to 31/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1992Registered office changed on 22/04/92 from: 172 wakefield road rothwell leeds LS26 0SB (1 page)
22 April 1992Registered office changed on 22/04/92 from: 172 wakefield road rothwell leeds LS26 0SB (1 page)
19 February 1992Return made up to 31/12/91; full list of members (5 pages)
19 February 1992Return made up to 31/12/91; full list of members (5 pages)
26 January 1988Wd 06/01/88 ad 18/11/87--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)