Sheffield
S2 4DH
Director Name | Mr David Riley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2019(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Secretary Name | Mrs Rachelle Riley |
---|---|
Status | Current |
Appointed | 16 November 2019(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | The Courtyard Charing Hill Charing Ashford Kent TN27 0NL |
Director Name | John Brian Prendergast Holloway |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 October 1999) |
Role | Farmer |
Correspondence Address | Marina Retford Road Walesby Newark Nottinghamshire NG22 9PE |
Director Name | Janet Elizabeth Warburton |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 1995) |
Role | Secretary |
Correspondence Address | The Yews Selby Road Eggborough Goole North Humberside DN14 0LT |
Secretary Name | Janet Elizabeth Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 1995) |
Role | Company Director |
Correspondence Address | The Yews Selby Road Eggborough Goole North Humberside DN14 0LT |
Director Name | Mr Gerald Wilfred Hewson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1995(7 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 16 November 2019) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Brook House 1b Bocking Lane Sheffield South Yorkshire S8 7BG |
Secretary Name | Mr Gerald Wilfred Hewson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1995(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 1999) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Brook House 1b Bocking Lane Sheffield South Yorkshire S8 7BG |
Director Name | Christopher Mark Warburton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 July 2000) |
Role | Retired |
Correspondence Address | The Yews Selby Road, Eggborough Goole North Humberside DN14 0LT |
Secretary Name | Christopher Mark Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 July 2000) |
Role | Retired |
Correspondence Address | The Yews Selby Road, Eggborough Goole North Humberside DN14 0LT |
Secretary Name | Christine Elizabeth Barkla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 50 Bocking Lane Sheffield South Yorkshire S8 7BH |
Director Name | Robert Paul Kosin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2000(12 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 16 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 London Road, Sawbridgeworth, Hertfordshire 16 L Sawbridgeworth CM21 9EJ |
Secretary Name | Mr Gerald Wilfred Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2012) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Brook House 1b Bocking Lane Sheffield South Yorkshire S8 7BG |
Director Name | Barry Kenneth Macey |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2005(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kiln Close Challock Ashford Kent TN25 4DA |
Director Name | John Brian Prendergast Holloway |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2005(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Church Lane West Drayton Retford Nottinghamshire DN22 8EB |
Director Name | Christopher Mark Warburton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2005(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Barn 1 Neptune Court Rawcliffe Goole DN14 8QH |
Secretary Name | Mrs Janet Elizabeth Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 November 2019) |
Role | Company Director |
Correspondence Address | Hope Barn 1 Neptune Court Rawcliffe Goole East Yorkshire DN14 8QA |
Telephone | 0114 2212000 |
---|---|
Telephone region | Sheffield |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £279 |
Cash | £8,756 |
Current Liabilities | £8,477 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
3 January 2024 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
15 December 2022 | Notification of Rachelle Riley as a person with significant control on 16 November 2019 (2 pages) |
15 December 2022 | Notification of David Riley as a person with significant control on 16 November 2019 (2 pages) |
9 December 2022 | Withdrawal of a person with significant control statement on 9 December 2022 (2 pages) |
7 December 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
5 January 2022 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
19 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
21 July 2020 | Appointment of Mrs Rachelle Riley as a director on 16 November 2019 (2 pages) |
21 July 2020 | Termination of appointment of Gerald Wilfred Hewson as a director on 16 November 2019 (1 page) |
21 July 2020 | Appointment of Mr David Riley as a director on 16 November 2019 (2 pages) |
17 March 2020 | Termination of appointment of John Brian Prendergast Holloway as a director on 16 November 2019 (1 page) |
17 March 2020 | Termination of appointment of Janet Elizabeth Warburton as a secretary on 16 November 2019 (2 pages) |
17 March 2020 | Appointment of Mrs Rachelle Riley as a secretary on 16 November 2019 (3 pages) |
17 March 2020 | Termination of appointment of Robert Paul Kosin as a director on 16 November 2019 (1 page) |
17 March 2020 | Termination of appointment of Christopher Mark Warburton as a director on 16 November 2019 (1 page) |
12 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
25 June 2019 | Director's details changed for Christopher Mark Warburton on 24 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Robert Paul Kosin on 24 June 2019 (2 pages) |
17 June 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
19 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
4 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 July 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
3 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
11 March 2016 | Registered office address changed from Hawson Jefferies Accountants Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Hawson Jefferies Accountants Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
16 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
16 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
25 October 2013 | Termination of appointment of Barry Macey as a director (2 pages) |
25 October 2013 | Termination of appointment of Barry Macey as a director (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
6 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
6 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
8 November 2012 | Termination of appointment of Gerald Hewson as a secretary (2 pages) |
8 November 2012 | Appointment of Mrs Janet Elizabeth Warburton as a secretary (4 pages) |
8 November 2012 | Appointment of Mrs Janet Elizabeth Warburton as a secretary (4 pages) |
8 November 2012 | Termination of appointment of Gerald Hewson as a secretary (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (10 pages) |
9 November 2009 | Secretary's details changed for Gerald Wilfred Hewson on 8 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Gerald Wilfred Hewson on 8 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Gerald Wilfred Hewson on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Christopher Mark Warburton on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Paul Kosin on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Paul Kosin on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Paul Kosin on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Gerald Wilfred Hewson on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Barry Kenneth Macey on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Brian Prendergast Holloway on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Brian Prendergast Holloway on 8 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Gerald Wilfred Hewson on 8 November 2009 (1 page) |
9 November 2009 | Director's details changed for Christopher Mark Warburton on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Brian Prendergast Holloway on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Christopher Mark Warburton on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Barry Kenneth Macey on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Gerald Wilfred Hewson on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Barry Kenneth Macey on 8 November 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 November 2008 | Return made up to 08/11/08; full list of members (9 pages) |
19 November 2008 | Return made up to 08/11/08; full list of members (9 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 August 2008 | Accounting reference date shortened from 08/05/2008 to 30/04/2008 (1 page) |
13 August 2008 | Accounting reference date shortened from 08/05/2008 to 30/04/2008 (1 page) |
29 November 2007 | Return made up to 08/11/07; full list of members (5 pages) |
29 November 2007 | Return made up to 08/11/07; full list of members (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 8 May 2007 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 8 May 2007 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 8 May 2007 (5 pages) |
20 April 2007 | Return made up to 08/11/06; full list of members (5 pages) |
20 April 2007 | Return made up to 08/11/06; full list of members (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 8 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 8 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 8 May 2006 (5 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
14 December 2005 | Return made up to 08/11/05; full list of members
|
14 December 2005 | Return made up to 08/11/05; full list of members
|
28 June 2005 | Total exemption small company accounts made up to 8 May 2005 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 8 May 2005 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 8 May 2005 (5 pages) |
12 November 2004 | Return made up to 08/11/04; change of members (7 pages) |
12 November 2004 | Return made up to 08/11/04; change of members (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 8 May 2004 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 8 May 2004 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 8 May 2004 (5 pages) |
3 December 2003 | Return made up to 08/11/03; no change of members (7 pages) |
3 December 2003 | Return made up to 08/11/03; no change of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 8 May 2003 (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 8 May 2003 (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 8 May 2003 (7 pages) |
11 November 2002 | Return made up to 08/11/02; full list of members (13 pages) |
11 November 2002 | Return made up to 08/11/02; full list of members (13 pages) |
16 July 2002 | Total exemption small company accounts made up to 8 May 2002 (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 8 May 2002 (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 8 May 2002 (5 pages) |
10 December 2001 | Return made up to 08/11/01; full list of members (12 pages) |
10 December 2001 | Return made up to 08/11/01; full list of members (12 pages) |
7 August 2001 | Total exemption small company accounts made up to 8 May 2001 (5 pages) |
7 August 2001 | Total exemption small company accounts made up to 8 May 2001 (5 pages) |
7 August 2001 | Total exemption small company accounts made up to 8 May 2001 (5 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Return made up to 08/11/00; full list of members (12 pages) |
13 November 2000 | Return made up to 08/11/00; full list of members (12 pages) |
10 August 2000 | Secretary resigned;director resigned (1 page) |
10 August 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
26 July 2000 | Accounts for a small company made up to 8 May 2000 (5 pages) |
26 July 2000 | Accounts for a small company made up to 8 May 2000 (5 pages) |
26 July 2000 | Accounts for a small company made up to 8 May 2000 (5 pages) |
25 July 2000 | Secretary resigned;director resigned (1 page) |
25 July 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: marina retford rd walesby newark notts NG22 9PE (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: marina retford rd walesby newark notts NG22 9PE (1 page) |
19 November 1999 | Return made up to 08/11/99; full list of members
|
19 November 1999 | Return made up to 08/11/99; full list of members
|
2 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
1 October 1999 | Accounts for a small company made up to 8 May 1999 (6 pages) |
1 October 1999 | Accounts for a small company made up to 8 May 1999 (6 pages) |
1 October 1999 | Accounts for a small company made up to 8 May 1999 (6 pages) |
2 December 1998 | Return made up to 08/11/98; full list of members (6 pages) |
2 December 1998 | Return made up to 08/11/98; full list of members (6 pages) |
18 August 1998 | Full accounts made up to 8 May 1998 (5 pages) |
18 August 1998 | Full accounts made up to 8 May 1998 (5 pages) |
18 August 1998 | Full accounts made up to 8 May 1998 (5 pages) |
18 November 1997 | Return made up to 08/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 08/11/97; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 8 May 1997 (6 pages) |
30 July 1997 | Full accounts made up to 8 May 1997 (6 pages) |
30 July 1997 | Full accounts made up to 8 May 1997 (6 pages) |
26 November 1996 | Return made up to 08/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 08/11/96; full list of members (6 pages) |
30 September 1996 | Full accounts made up to 8 May 1996 (7 pages) |
30 September 1996 | Full accounts made up to 8 May 1996 (7 pages) |
30 September 1996 | Full accounts made up to 8 May 1996 (7 pages) |
28 November 1995 | New secretary appointed;new director appointed (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | New secretary appointed;new director appointed (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
20 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
20 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
11 October 1995 | Full accounts made up to 8 May 1995 (5 pages) |
11 October 1995 | Full accounts made up to 8 May 1995 (5 pages) |
11 October 1995 | Full accounts made up to 8 May 1995 (5 pages) |