Company NameGlobe Investments (U.K.) Limited
DirectorsClaire Teasdale and Michelle Simone Lees
Company StatusActive
Company Number02014385
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years ago)
Previous NameFernchoice Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Claire Teasdale
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(27 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Secretary NameMrs Claire Teasdale
StatusCurrent
Appointed29 January 2014(27 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMs Michelle Simone Lees
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(37 years, 8 months after company formation)
Appointment Duration4 months
RoleChief Finance And Risk Officer
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr John Forster Brown
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 1996)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hurst Avenue
London
N6 5TX
Director NameRobin Alexander Hall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 1996)
RoleManaging Director
Correspondence AddressAmberley House
Roding Lane
Chigwell
Essex
IG7 6BE
Director NameMr Keith Alexander Wylie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 May 1993)
RoleFinance Director
Correspondence Address17 The Lindens
Hemel Hempstead
Hertfordshire
HP3 0DD
Secretary NameFrederick Malcolm Irvine
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressStonewold 49 Heathhurst Road
Sanderstead
South Croydon
Surrey
CR2 0BB
Director NameMr David Nigel Beevor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 1996)
RoleFinance Director
Correspondence Address44 Stevenage Road
London
SW6 6HA
Director NameFrederick Malcolm Irvine
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2003)
RoleChartered Accountant
Correspondence AddressStonewold 49 Heathhurst Road
Sanderstead
South Croydon
Surrey
CR2 0BB
Director NamePeter Malcolm Harris
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2000)
RoleAccountant
Correspondence Address43 Lyons Crescent
Tonbridge
Kent
TN9 1EY
Director NameStephen Harrison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleAccountant
Correspondence AddressFlat 4 343 Upper Richmond Road
London
SW15 6XP
Director NameDavid George Morgan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(14 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 July 2007)
RoleChief Executive
Correspondence AddressColdwell House Coldwell Hill
Oughtibridge
Sheffield
S35 0FY
Director NameGeorge Alexander Bruce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(14 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Den Bank Drive
Sheffield
South Yorkshire
S10 5PF
Director NameJoseph Barnes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address37 Howden Close
Doncaster
South Yorkshire
DN4 7JN
Director NameMichael John Hensman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(15 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2011)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address49 Sandstone Avenue
Sheffield
South Yorkshire
S9 1AJ
Secretary NameGavin Bateman
NationalityBritish
StatusResigned
Appointed06 January 2004(17 years, 8 months after company formation)
Appointment Duration10 years (resigned 29 January 2014)
RoleAccountant
Correspondence Address56 Norfolk Road
Sheffield
South Yorkshire
S2 2SY
Director NameMr Geoffrey Mellor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(21 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr Gavin Michael Howard Bateman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2014)
RoleFinancial Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ

Location

Registered AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

657.5k at £1Coal Pension Properties LTD
50.00%
Ordinary
657.5k at £1Coal Pension Venture Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,848,903
Cash£1,849,432
Current Liabilities£762

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

9 January 2024Appointment of Ms Michelle Simone Lees as a director on 1 January 2024 (2 pages)
9 January 2024Termination of appointment of Geoffrey Mellor as a director on 31 December 2023 (1 page)
18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 July 2017Notification of Coal Pension Venture Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Coal Pension Venture Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Coal Pension Properties Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Coal Pension Properties Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
31 August 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
31 August 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
22 August 2016Director's details changed for Ms Claire Thornton on 15 July 2016 (2 pages)
22 August 2016Director's details changed for Ms Claire Thornton on 15 July 2016 (2 pages)
22 August 2016Secretary's details changed for Miss Claire Thornton on 15 July 2016 (1 page)
22 August 2016Secretary's details changed for Miss Claire Thornton on 15 July 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
14 March 2016Statement by Directors (1 page)
14 March 2016Statement of capital on 14 March 2016
  • GBP 2
(4 pages)
14 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2016Statement of capital on 14 March 2016
  • GBP 2
(4 pages)
14 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2016Statement by Directors (1 page)
14 March 2016Solvency Statement dated 29/02/16 (1 page)
14 March 2016Solvency Statement dated 29/02/16 (1 page)
2 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,315,000
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,315,000
(4 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,315,000
(4 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,315,000
(4 pages)
6 February 2014Appointment of Ms Claire Thornton as a director (2 pages)
6 February 2014Appointment of Miss Claire Thornton as a secretary (2 pages)
6 February 2014Termination of appointment of Gavin Bateman as a director (1 page)
6 February 2014Termination of appointment of Gavin Bateman as a secretary (1 page)
6 February 2014Termination of appointment of Gavin Bateman as a director (1 page)
6 February 2014Appointment of Ms Claire Thornton as a director (2 pages)
6 February 2014Appointment of Miss Claire Thornton as a secretary (2 pages)
6 February 2014Termination of appointment of Gavin Bateman as a secretary (1 page)
17 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
25 April 2013Resignation of an auditor (2 pages)
25 April 2013Resignation of an auditor (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (8 pages)
28 December 2012Full accounts made up to 31 March 2012 (8 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from Ventana House Ground Floor Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Ventana House Ground Floor Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Ventana House Ground Floor Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ England on 7 March 2012 (1 page)
7 December 2011Full accounts made up to 31 March 2011 (8 pages)
7 December 2011Full accounts made up to 31 March 2011 (8 pages)
17 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
24 June 2011Termination of appointment of Michael Hensman as a director (1 page)
24 June 2011Termination of appointment of Michael Hensman as a director (1 page)
20 June 2011Registered office address changed from Hussar Court Hillsborough Barracks Sheffield South Yorkshire S6 2GZ on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Hussar Court Hillsborough Barracks Sheffield South Yorkshire S6 2GZ on 20 June 2011 (1 page)
6 June 2011Appointment of Mr Gavin Michael Howard Bateman as a director (2 pages)
6 June 2011Appointment of Mr Gavin Michael Howard Bateman as a director (2 pages)
18 January 2011Full accounts made up to 31 March 2010 (10 pages)
18 January 2011Full accounts made up to 31 March 2010 (10 pages)
18 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (9 pages)
5 February 2010Full accounts made up to 31 March 2009 (9 pages)
12 January 2010Termination of appointment of George Bruce as a director (1 page)
12 January 2010Termination of appointment of George Bruce as a director (1 page)
23 July 2009Return made up to 29/06/09; full list of members (4 pages)
23 July 2009Return made up to 29/06/09; full list of members (4 pages)
19 January 2009Full accounts made up to 31 March 2008 (10 pages)
19 January 2009Full accounts made up to 31 March 2008 (10 pages)
3 September 2008Return made up to 29/06/08; no change of members (7 pages)
3 September 2008Return made up to 29/06/08; no change of members (7 pages)
31 January 2008Full accounts made up to 31 March 2007 (10 pages)
31 January 2008Full accounts made up to 31 March 2007 (10 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
23 July 2007Return made up to 29/06/07; no change of members (7 pages)
23 July 2007Return made up to 29/06/07; no change of members (7 pages)
20 January 2007Full accounts made up to 31 March 2006 (9 pages)
20 January 2007Full accounts made up to 31 March 2006 (9 pages)
18 July 2006Return made up to 29/06/06; full list of members (7 pages)
18 July 2006Return made up to 29/06/06; full list of members (7 pages)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
24 July 2005Return made up to 29/06/05; full list of members (7 pages)
24 July 2005Return made up to 29/06/05; full list of members (7 pages)
9 February 2005Full accounts made up to 31 March 2004 (10 pages)
9 February 2005Full accounts made up to 31 March 2004 (10 pages)
20 July 2004Return made up to 29/06/04; full list of members (7 pages)
20 July 2004Return made up to 29/06/04; full list of members (7 pages)
19 January 2004Registered office changed on 19/01/04 from: peterborough court 133 fleet street london EC4A 2BB (1 page)
19 January 2004Registered office changed on 19/01/04 from: peterborough court 133 fleet street london EC4A 2BB (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Secretary resigned;director resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned;director resigned (1 page)
16 January 2004New secretary appointed (2 pages)
18 December 2003Full accounts made up to 31 March 2003 (10 pages)
18 December 2003Full accounts made up to 31 March 2003 (10 pages)
16 July 2003Return made up to 29/06/03; full list of members (8 pages)
16 July 2003Return made up to 29/06/03; full list of members (8 pages)
20 February 2003Auditor's resignation (1 page)
20 February 2003Auditor's resignation (1 page)
19 November 2002Full accounts made up to 31 March 2002 (10 pages)
19 November 2002Full accounts made up to 31 March 2002 (10 pages)
9 July 2002Return made up to 29/06/02; full list of members (8 pages)
9 July 2002Return made up to 29/06/02; full list of members (8 pages)
28 December 2001Full accounts made up to 31 March 2001 (11 pages)
28 December 2001Full accounts made up to 31 March 2001 (11 pages)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
6 July 2001Return made up to 29/06/01; full list of members (7 pages)
6 July 2001Return made up to 29/06/01; full list of members (7 pages)
14 March 2001Ad 20/02/01--------- £ si 250000@1=250000 £ ic 1065000/1315000 (2 pages)
14 March 2001Ad 20/02/01--------- £ si 250000@1=250000 £ ic 1065000/1315000 (2 pages)
13 November 2000Full accounts made up to 31 March 2000 (11 pages)
13 November 2000Full accounts made up to 31 March 2000 (11 pages)
7 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 September 2000Nc inc already adjusted 21/08/00 (1 page)
7 September 2000Ad 21/08/00--------- £ si 240000@1=240000 £ ic 825000/1065000 (2 pages)
7 September 2000Ad 21/08/00--------- £ si 240000@1=240000 £ ic 825000/1065000 (2 pages)
7 September 2000Nc inc already adjusted 21/08/00 (1 page)
7 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 September 2000New director appointed (3 pages)
7 September 2000New director appointed (3 pages)
14 August 2000Return made up to 29/06/00; full list of members (6 pages)
14 August 2000Return made up to 29/06/00; full list of members (6 pages)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (3 pages)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
8 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 1998Full accounts made up to 31 March 1998 (9 pages)
4 November 1998Full accounts made up to 31 March 1998 (9 pages)
26 November 1997Full accounts made up to 31 March 1997 (9 pages)
26 November 1997Full accounts made up to 31 March 1997 (9 pages)
7 July 1997Return made up to 29/06/97; full list of members (9 pages)
7 July 1997Return made up to 29/06/97; full list of members (9 pages)
6 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 1997Ad 28/05/97--------- £ si 500000@1=500000 £ ic 325000/825000 (1 page)
6 June 1997Ad 28/05/97--------- £ si 500000@1=500000 £ ic 325000/825000 (1 page)
6 June 1997Nc inc already adjusted 28/05/97 (1 page)
6 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 1997Nc inc already adjusted 28/05/97 (1 page)
15 April 1997Registered office changed on 15/04/97 from: daniel house 140 fleet street london EC4A 2BJ (1 page)
15 April 1997Registered office changed on 15/04/97 from: daniel house 140 fleet street london EC4A 2BJ (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
16 December 1996New director appointed (4 pages)
16 December 1996New director appointed (4 pages)
18 November 1996Registered office changed on 18/11/96 from: 33 cavendish square po box 2325 london W1A 2NE (1 page)
18 November 1996Registered office changed on 18/11/96 from: 33 cavendish square po box 2325 london W1A 2NE (1 page)
21 October 1996Full accounts made up to 31 March 1996 (9 pages)
21 October 1996Full accounts made up to 31 March 1996 (9 pages)
3 August 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 03/08/96
(10 pages)
3 August 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 03/08/96
(10 pages)
26 June 1996Registered office changed on 26/06/96 from: hobart house grosvenor place london. SW1X 7AD (1 page)
26 June 1996Registered office changed on 26/06/96 from: hobart house grosvenor place london. SW1X 7AD (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
24 March 1996New director appointed (4 pages)
24 March 1996New director appointed (4 pages)
24 November 1995Full accounts made up to 31 March 1995 (9 pages)
24 November 1995Full accounts made up to 31 March 1995 (9 pages)
18 July 1995Return made up to 29/06/95; full list of members (14 pages)
18 July 1995Return made up to 29/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
25 November 1994Full accounts made up to 31 March 1994 (8 pages)
25 November 1994Full accounts made up to 31 March 1994 (8 pages)
10 February 1994Full accounts made up to 31 March 1993 (9 pages)
20 January 1993Full accounts made up to 31 March 1992 (8 pages)
12 February 1992Full accounts made up to 31 March 1991 (8 pages)
26 July 1990Full accounts made up to 31 March 1990 (12 pages)
2 August 1989Full accounts made up to 31 March 1989 (11 pages)
4 August 1988Full accounts made up to 31 March 1988 (11 pages)
7 September 1987Full accounts made up to 31 March 1987 (6 pages)