Company Name"THE Brambles", Longfield Road,Pudsey Limited
DirectorsRoy Webster and David Leonard Driver
Company StatusActive
Company Number02408030
CategoryPrivate Limited Company
Incorporation Date25 July 1989(34 years, 9 months ago)
Previous NameGroundtop Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roy Webster
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(27 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longfield Court
Pudsey
LS28 7DG
Secretary NameMr Roy James Webster
StatusCurrent
Appointed01 August 2016(27 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address1 Longfield Court
Pudsey
LS28 7DG
Director NameMr David Leonard Driver
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longfield Court
Pudsey
LS28 7DG
Director NamePeter Alfred Portz
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 06 June 2001)
RoleRetired
Correspondence Address4 Longfield Court
Pudsey
West Yorkshire
LS28 7DG
Director NameRuth Rennie
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 December 1991)
RoleRetired
Correspondence Address5 Longfield Court
Pudsey
West Yorkshire
LS28 7DG
Secretary NameHilda Dunkerley
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 03 September 2002)
RoleCompany Director
Correspondence Address3 Longfield Court
Pudsey
West Yorkshire
LS28 7DG
Director NameJoan Portz
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address4 Longfield Court
Pudsey,Leeds
West Yorkshire
LS28 7DG
Director NameLinda Watts
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2003)
RoleProperty Manager
Correspondence Address25 Lowtown
Pudsey
Leeds
West Yorkshire
LS28 7BQ
Director NameHilda Dunkerley
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(11 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2002)
RoleRetired
Correspondence Address3 Longfield Court
Pudsey
West Yorkshire
LS28 7DG
Secretary NameMr David Charles Sandford
NationalityBritish
StatusResigned
Appointed03 September 2002(13 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longfield Court
Pudsey
West Yorkshire
LS28 7DG
Director NameMr David Charles Sandford
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(13 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 May 2016)
RoleRetired Joiner
Country of ResidenceEngland
Correspondence Address4 Longfield Court
Pudsey
West Yorkshire
LS28 7DG
Director NameMs Jean Margaret Stocks
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(13 years, 7 months after company formation)
Appointment Duration13 years (resigned 29 February 2016)
RoleRetired Administrator
Country of ResidenceEngland
Correspondence Address5 Longfield Court
Pudsey
West Yorkshire
LS28 7DG
Director NameGwendoline Marjorie Hobbs
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(13 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 June 2015)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Longfield Court
Pudsey
West Yorkshire
LS28 7DG
Director NameMrs Susan Elizabeth Oddy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Longfield Court
Pudsey
West Yorkshire
LS28 7DG
Secretary NameMrs Susan Elizabeth Oddy
StatusResigned
Appointed31 May 2013(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressFlat 3 Longfield Court
Pudsey
West Yorkshire
LS28 7DG
Director NameMrs Sue Oddy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(27 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longfield Court
Pudsey
LS28 7DG
Director NameMr Ernest Dennis Shutt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(27 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longfield Court
Pudsey
LS28 7DG

Contact

Telephone0113 2565266
Telephone regionLeeds

Location

Registered Address1 Longfield Court
Pudsey
LS28 7DG
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Shareholders

1 at £1Catherine Fiona Perrett
12.50%
Ordinary B
1 at £1Jean Wharton
12.50%
Ordinary B
1 at £1M.a. Stocks & A.m. Cureton & M.j. Stocks
12.50%
Ordinary B
1 at £1Miss J.m. Wilson
12.50%
Ordinary B
1 at £1Mr Alan John Hobbs & Mrs Gwendoline Marjorie Hobbs
12.50%
Ordinary B
1 at £1Mrs C. Cook
12.50%
Ordinary B
1 at £1Mrs Winifred Mary Sandford & Mr David Charles Sandford
12.50%
Ordinary B
1 at £1Susan Elizabeth Oddy
12.50%
Ordinary B

Financials

Year2014
Net Worth£2,955
Cash£2,781
Current Liabilities£336

Accounts

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

Returns

Latest Return23 April 2024 (3 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

11 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
7 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
25 July 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
11 July 2022Termination of appointment of Ernest Dennis Shutt as a director on 24 June 2022 (1 page)
11 July 2022Cessation of Ernest Dennis Shutt as a person with significant control on 24 June 2022 (1 page)
29 June 2022Appointment of Mr David Leonard Driver as a director on 29 June 2022 (2 pages)
29 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 July 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
26 November 2019Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX (1 page)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
7 August 2017Cessation of Susan Elizabeth Oddy as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of David Charles Sandford as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Jean Margaret Stocks as a person with significant control on 1 July 2017 (1 page)
7 August 2017Cessation of Jean Margaret Stock as a person with significant control on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
7 August 2017Notification of Roy Webster as a person with significant control on 1 July 2017 (2 pages)
7 August 2017Notification of Ernest Dennis Shutt as a person with significant control on 1 July 2017 (2 pages)
7 August 2017Notification of Roy Webster as a person with significant control on 1 July 2017 (2 pages)
7 August 2017Notification of Ernest Dennis Shutt as a person with significant control on 1 July 2017 (2 pages)
7 August 2017Cessation of Susan Elizabeth Oddy as a person with significant control on 1 July 2017 (1 page)
7 August 2017Cessation of David Charles Sandford as a person with significant control on 1 July 2017 (1 page)
20 June 2017Termination of appointment of Sue Oddy as a director on 31 March 2017 (1 page)
20 June 2017Appointment of Mr Ernest Dennis Shutt as a director on 31 March 2017 (2 pages)
20 June 2017Termination of appointment of Sue Oddy as a director on 31 March 2017 (1 page)
20 June 2017Appointment of Mr Ernest Dennis Shutt as a director on 31 March 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Appointment of Mr Roy James Webster as a secretary on 1 August 2016 (2 pages)
7 September 2016Appointment of Mr Roy James Webster as a secretary on 1 August 2016 (2 pages)
5 September 2016Appointment of Mrs Sue Oddy as a director on 8 August 2016 (2 pages)
5 September 2016Registered office address changed from Flat 3 Longfield Court Pudsey West Yorkshire LS28 7DG to 1 Longfield Court Pudsey LS28 7DG on 5 September 2016 (1 page)
5 September 2016Appointment of Mr Roy Webster as a director on 1 August 2016 (2 pages)
5 September 2016Termination of appointment of David Charles Sandford as a director on 14 May 2016 (1 page)
5 September 2016Termination of appointment of David Charles Sandford as a director on 14 May 2016 (1 page)
5 September 2016Termination of appointment of Jean Margaret Stocks as a director on 29 February 2016 (1 page)
5 September 2016Termination of appointment of Jean Margaret Stocks as a director on 29 February 2016 (1 page)
5 September 2016Registered office address changed from Flat 3 Longfield Court Pudsey West Yorkshire LS28 7DG to 1 Longfield Court Pudsey LS28 7DG on 5 September 2016 (1 page)
5 September 2016Appointment of Mr Roy Webster as a director on 1 August 2016 (2 pages)
5 September 2016Appointment of Mrs Sue Oddy as a director on 8 August 2016 (2 pages)
4 August 2016Termination of appointment of Susan Elizabeth Oddy as a secretary on 1 August 2016 (1 page)
4 August 2016Termination of appointment of Susan Elizabeth Oddy as a secretary on 1 August 2016 (1 page)
4 August 2016Termination of appointment of Susan Elizabeth Oddy as a director on 1 August 2016 (1 page)
4 August 2016Termination of appointment of Susan Elizabeth Oddy as a director on 1 August 2016 (1 page)
28 July 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
28 July 2016Termination of appointment of Gwendoline Marjorie Hobbs as a director on 1 June 2015 (1 page)
28 July 2016Termination of appointment of Gwendoline Marjorie Hobbs as a director on 1 June 2015 (1 page)
28 July 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
(8 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
(8 pages)
28 July 2015Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
28 July 2015Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8
(8 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8
(8 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 8
(8 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 8
(8 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Termination of appointment of David Sandford as a secretary (1 page)
3 June 2013Appointment of Mrs Susan Elizabeth Oddy as a secretary (1 page)
3 June 2013Registered office address changed from Flat 4 Longfield Court Pudsey West Yorkshire LS28 7DG on 3 June 2013 (1 page)
3 June 2013Appointment of Mrs Susan Elizabeth Oddy as a director (2 pages)
3 June 2013Appointment of Mrs Susan Elizabeth Oddy as a secretary (1 page)
3 June 2013Termination of appointment of David Sandford as a secretary (1 page)
3 June 2013Registered office address changed from Flat 4 Longfield Court Pudsey West Yorkshire LS28 7DG on 3 June 2013 (1 page)
3 June 2013Appointment of Mrs Susan Elizabeth Oddy as a director (2 pages)
3 June 2013Registered office address changed from Flat 4 Longfield Court Pudsey West Yorkshire LS28 7DG on 3 June 2013 (1 page)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Director's details changed for Gwendoline Marjorie Hobbs on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Jean Margaret Stocks on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Jean Margaret Stocks on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Gwendoline Marjorie Hobbs on 1 October 2009 (2 pages)
2 August 2010Director's details changed for David Charles Sandford on 1 October 2009 (2 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for David Charles Sandford on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Gwendoline Marjorie Hobbs on 1 October 2009 (2 pages)
2 August 2010Director's details changed for David Charles Sandford on 1 October 2009 (2 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for Jean Margaret Stocks on 1 October 2009 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 August 2009Return made up to 25/07/09; full list of members (7 pages)
13 August 2009Return made up to 25/07/09; full list of members (7 pages)
10 September 2008Return made up to 25/07/08; full list of members (7 pages)
10 September 2008Return made up to 25/07/08; full list of members (7 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 August 2007Return made up to 25/07/07; full list of members (4 pages)
10 August 2007Return made up to 25/07/07; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2006Return made up to 25/07/06; full list of members (5 pages)
16 August 2006Return made up to 25/07/06; full list of members (5 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 September 2005Return made up to 25/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
16 September 2005Location of register of members (1 page)
16 September 2005Return made up to 25/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
16 September 2005Location of register of members (1 page)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Registered office changed on 27/05/05 from: flat 4 longfield court pudsey leeds west yorkshire LS28 7DG (1 page)
27 May 2005Registered office changed on 27/05/05 from: flat 4 longfield court pudsey leeds west yorkshire LS28 7DG (1 page)
21 January 2005Registered office changed on 21/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page)
21 January 2005Registered office changed on 21/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Return made up to 25/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 August 2004Return made up to 25/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Registered office changed on 28/01/03 from: 25 lowtown pudsey leeds LS28 7BQ (1 page)
28 January 2003Return made up to 25/07/02; full list of members (10 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Return made up to 25/07/02; full list of members (10 pages)
28 January 2003Registered office changed on 28/01/03 from: 25 lowtown pudsey leeds LS28 7BQ (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
14 January 2003Auditor's resignation (2 pages)
14 January 2003Auditor's resignation (2 pages)
15 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(9 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(9 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Full accounts made up to 31 March 2001 (9 pages)
18 June 2001Full accounts made up to 31 March 2001 (9 pages)
1 August 2000Return made up to 25/07/00; full list of members (9 pages)
1 August 2000Return made up to 25/07/00; full list of members (9 pages)
1 August 2000Full accounts made up to 31 March 2000 (9 pages)
1 August 2000Full accounts made up to 31 March 2000 (9 pages)
30 July 1999Full accounts made up to 31 March 1999 (9 pages)
30 July 1999Full accounts made up to 31 March 1999 (9 pages)
30 July 1999Return made up to 25/07/99; full list of members (6 pages)
30 July 1999Return made up to 25/07/99; full list of members (6 pages)
31 July 1998Return made up to 25/07/98; full list of members (6 pages)
31 July 1998Full accounts made up to 31 March 1998 (9 pages)
31 July 1998Return made up to 25/07/98; full list of members (6 pages)
31 July 1998Full accounts made up to 31 March 1998 (9 pages)
6 August 1997Full accounts made up to 31 March 1997 (9 pages)
6 August 1997Full accounts made up to 31 March 1997 (9 pages)
21 July 1997Return made up to 25/07/97; full list of members (6 pages)
21 July 1997Return made up to 25/07/97; full list of members (6 pages)
22 August 1996Return made up to 25/07/96; full list of members (6 pages)
22 August 1996Return made up to 25/07/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 March 1996 (9 pages)
2 July 1996Full accounts made up to 31 March 1996 (9 pages)
5 December 1995Full accounts made up to 31 March 1995 (9 pages)
5 December 1995Full accounts made up to 31 March 1995 (9 pages)
4 August 1995Return made up to 25/07/95; full list of members (6 pages)
4 August 1995Return made up to 25/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
4 May 1990Memorandum and Articles of Association (14 pages)
4 May 1990Memorandum and Articles of Association (14 pages)